Advanced company searchLink opens in new window

09236251 LIMITED

Company number 09236251

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2020 AD01 Registered office address changed from Unit 2, First Floor the Briars Waterberry Drive Waterlooville PO7 7YH England to 7th Floor, 21 Lombard Street Lombard Street London EC3V 9AH on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Jens Kleyenstuber on 6 March 2020
14 Dec 2020 AD01 Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to Unit 2, First Floor the Briars Waterberry Drive Waterlooville PO7 7YH on 14 December 2020
06 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from 43 Stakes Hill Road Waterlooville Hampshire PO7 7LA to 7th Floor 21 Lombard Street London EC3V 9AH on 13 July 2020
10 Jul 2020 LIQ01 Declaration of solvency
10 Jul 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-15
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
05 Mar 2020 MR04 Satisfaction of charge 092362510001 in full
12 Nov 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
28 Oct 2019 AA Full accounts made up to 30 June 2019
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
17 Apr 2019 CH01 Director's details changed for Ms Dara Ní Ghadhra on 17 April 2019
12 Apr 2019 AUD Auditor's resignation
01 Feb 2019 AP01 Appointment of Jens Kleyenstuber as a director on 30 January 2019
01 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
18 Oct 2018 PSC07 Cessation of Henry James Philip Sargent as a person with significant control on 12 September 2018
18 Oct 2018 PSC07 Cessation of Oliver David John Sargent as a person with significant control on 12 September 2018
18 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
08 Oct 2018 PSC02 Notification of Cornerstone Healthcare Group Ltd as a person with significant control on 2 October 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 TM01 Termination of appointment of Oliver David John Sargent as a director on 12 September 2018