Advanced company searchLink opens in new window

09070373 LTD

Company number 09070373

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 22 Wenlock Road London N1 7TA on 30 November 2016
23 Nov 2016 CONNOT Change of name notice
13 Oct 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Oct 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 2
13 Oct 2016 RT01 Administrative restoration application
13 Oct 2016 CERTNM Company name changed just plumbing\certificate issued on 13/10/16
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 2
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 2
17 Sep 2015 TM01 Termination of appointment of Justin Gary Burns as a director on 8 September 2015
16 Sep 2015 AP01 Appointment of Miss Kerry-Jane Izatt as a director on 16 September 2015
20 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted