Advanced company searchLink opens in new window

08414412 LIMITED

Company number 08414412

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 L64.07 Completion of winding up
15 May 2019 COCOMP Order of court to wind up
15 May 2019 AC93 Order of court - restore and wind up
15 May 2019 CERTNM Company name changed just (GB)\certificate issued on 15/05/19
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2018 AD01 Registered office address changed from , Suite 5 Brightwater House, Market Place, Ringwood, BH24 1AP, England to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 1 February 2018
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 MR04 Satisfaction of charge 084144120001 in full
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Feb 2017 CH01 Director's details changed for Mr Andrew Stuart Ballington-James on 16 February 2017
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Oct 2016 AD01 Registered office address changed from , Unit 3 20 Wharfdale Service Rd, Bournemouth, England, BH4 9BT to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 18 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
25 Jan 2016 CH01 Director's details changed for Mr Andrew Stuart Ballington-James on 25 January 2016
29 Jul 2015 MR08 Registration of charge 084144120002, created on 23 July 2015 without deed
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
28 May 2015 MR01 Registration of charge 084144120001, created on 27 May 2015
16 Feb 2015 AD01 Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, BH15 2PW to 14 Salbris Close Dymchurch Romney Marsh Kent TN29 0HW on 16 February 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1