Advanced company searchLink opens in new window

STYLED BY SANCTUM LIMITED

Company number 08410282

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
12 Sep 2017 TM01 Termination of appointment of Mark Nicholas John Fuller as a director on 1 September 2017
19 Jul 2017 AP03 Appointment of Trevor Jones as a secretary on 13 April 2017
06 Jul 2017 TM02 Termination of appointment of Gaynor Smith as a secretary on 13 April 2017
02 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
05 Oct 2016 AA Micro company accounts made up to 31 December 2015
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 AD01 Registered office address changed from Global Infusion Court Nashleigh Hill Chesham Buckinghamshire HP5 3HE to Global Infusion Court Preston Hill Chesham Buckinghamshire HP5 3FE on 20 March 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AP03 Appointment of Gaynor Smith as a secretary on 15 August 2014
01 Sep 2014 TM02 Termination of appointment of Jasbir Singh Sohal as a secretary on 15 August 2014
26 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
25 Feb 2014 AP03 Appointment of Jasbir Singh Sohal as a secretary
07 Feb 2014 TM02 Termination of appointment of Ben Tubb as a secretary
23 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
22 Mar 2013 AP01 Appointment of Mr Mark Fuller as a director
19 Feb 2013 NEWINC Incorporation