Advanced company searchLink opens in new window

LICENSED SERVICES LIMITED

Company number 08499954

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)
27 May 2015 COCOMP Order of court to wind up
22 May 2015 AD01 Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 May 2015
21 May 2015 4.20 Statement of affairs with form 4.19
21 May 2015 600 Appointment of a voluntary liquidator
21 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
13 May 2015 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 13 May 2015
27 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 27 April 2015
29 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2015
17 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2015
13 May 2014 AP01 Appointment of Mr Michael Anthony Boots as a director
13 May 2014 TM01 Termination of appointment of Alexander Cox as a director
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
13 Nov 2013 MR01 Registration of charge 084999540001
08 Oct 2013 CERTNM Company name changed compliance media LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
27 Sep 2013 TM01 Termination of appointment of Asad Ali as a director
27 Sep 2013 AP01 Appointment of Mr Alexander Steven Cox as a director
27 Sep 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
27 Sep 2013 AD01 Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR, England on 27 September 2013
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 999
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted