Advanced company searchLink opens in new window

DORMANT COMPANY 08852918 LTD

Company number 08852918

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2023 CERTNM Company name changed worthy legal services LTD\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 AD01 Registered office address changed from Units 31-35 Pate Road Melton Mowbray LE13 0RG England to 9 Hawking Close Colsterworth Grantham NG33 5GG on 2 December 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Units 31-35 Pate Road Melton Mowbray LE13 0RG on 20 August 2020
20 Jul 2020 TM01 Termination of appointment of Duncan John Sims as a director on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Natalie Joanne Mousley as a director on 20 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
10 Jun 2020 AP01 Appointment of Mr Duncan John Sims as a director on 10 June 2020
10 Jun 2020 AP01 Appointment of Mrs Natalie Joanne Mousley as a director on 10 June 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 4
10 Jun 2020 AD01 Registered office address changed from C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O Brook Worthy Store Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 10 June 2020
08 Jun 2020 AD01 Registered office address changed from 9 Holdaway Close Kings Worthy Winchester Hampshire SO23 7QH to C/O Brook Worthy Law Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 8 June 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 TM01 Termination of appointment of Natalie Joanne Mousley as a director on 8 March 2019
25 Feb 2019 TM01 Termination of appointment of Ian James Dibbens as a director on 4 February 2019
19 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2017