Advanced company searchLink opens in new window

COMMON CAUSE EXCHANGE

Company number 08285019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2016 CH01 Director's details changed for Mr Giuseppe Sollazzo on 2 August 2016
10 Aug 2016 4.20 Statement of affairs with form 4.19
10 Aug 2016 600 Appointment of a voluntary liquidator
10 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
25 Jul 2016 AD01 Registered office address changed from Hub Westminster 80 Haymarket London SW1Y 4TE to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 25 July 2016
07 Dec 2015 AR01 Annual return made up to 7 November 2015 no member list
25 Sep 2015 TM01 Termination of appointment of Thomas Nathan Hale as a director on 24 September 2015
30 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of Karen Snow as a director on 21 July 2015
20 May 2015 AP01 Appointment of Mr Giuseppe Sollazzo as a director on 30 March 2015
20 May 2015 AP01 Appointment of Ms Miranda Keast as a director on 15 February 2015
19 May 2015 AP01 Appointment of Mr Neil Harris as a director on 15 February 2015
23 Apr 2015 TM01 Termination of appointment of Jonathan Innes Cheesman as a director on 30 March 2015
23 Apr 2015 TM01 Termination of appointment of Lachlan Philip Atcliffe as a director on 30 March 2015
03 Dec 2014 AR01 Annual return made up to 7 November 2014 no member list
03 Dec 2014 TM01 Termination of appointment of Christopher James Coleridge as a director on 9 September 2014
10 Nov 2014 AAMD Amended total exemption full accounts made up to 31 December 2013
19 Sep 2014 TM02 Termination of appointment of David Norris Corless as a secretary on 20 August 2014
05 Sep 2014 TM01 Termination of appointment of Hans Daniel Nilsson as a director on 6 June 2014
05 Sep 2014 AP01 Appointment of Mrs Ingrid Renate Gardiner as a director on 7 July 2014
11 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
10 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list