Advanced company searchLink opens in new window

BURTENDON INVESTMENT LIMITED

Company number 08859079

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
25 Sep 2018 AD01 Registered office address changed from 24 Holborn Viaduc London City of London EC1A 2BN to International House 24 Holborn Viaduct London City of London EC1A 2BN on 25 September 2018
21 Mar 2018 AD01 Registered office address changed from PO Box 4385 08859079: Companies House Default Address Cardiff CF14 8LH to 24 Holborn Viaduc London City of London EC1A 2BN on 21 March 2018
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 27 September 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Jun 2017 RP05 Registered office address changed to PO Box 4385, 08859079: Companies House Default Address, Cardiff, CF14 8LH on 6 June 2017
06 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4,000
14 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,000
18 Feb 2014 AD01 Registered office address changed from 113 Shropshire House Cavendish Road Edmonton London N18 2HU England on 18 February 2014
28 Jan 2014 TM01 Termination of appointment of Johnson Afolabi as a director
27 Jan 2014 AP01 Appointment of M. Johnson Adeoye Afolabi as a director
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 4,000
  • MODEL ARTICLES ‐ Model articles adopted