Advanced company searchLink opens in new window

09247972 LIMITED

Company number 09247972

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)
16 May 2018 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2018 L64.07 Completion of winding up
22 Dec 2017 COCOMP Order of court to wind up
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 AD01 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 20 September 2016
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jun 2016 AP01 Appointment of Miss Katie White as a director on 13 June 2016
26 Jun 2016 TM01 Termination of appointment of Violeta Vlad as a director on 13 June 2016
16 Jun 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 16 June 2016
29 Mar 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 4 October 2015
12 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
11 Nov 2015 AP01 Appointment of Miss Violeta Vlad as a director on 3 October 2014
11 Nov 2015 TM01 Termination of appointment of Paul James Manley as a director on 3 October 2014
03 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-03
  • GBP 1