Advanced company searchLink opens in new window

09124102 LIMITED

Company number 09124102

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2016 AP01 Appointment of Mr George Worden as a director on 10 July 2014
20 Sep 2016 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
18 Sep 2016 TM01 Termination of appointment of Alicia Saada Seffras as a director on 10 July 2014
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Mar 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 11 July 2015
26 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
21 Oct 2014 TM01 Termination of appointment of Paul James Manley as a director on 10 July 2014
21 Oct 2014 AP01 Appointment of Alicia Saada Seffras as a director on 10 July 2014
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted