Advanced company searchLink opens in new window

0815 LTD

Company number 09292030

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 CH01 Director's details changed for Gavin Mc Connan on 20 October 2015
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
20 Oct 2015 AD01 Registered office address changed from Suite 3 308 First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Suite 1094 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 20 October 2015
19 Oct 2015 TM01 Termination of appointment of Shahbaz Khan Din as a director on 19 October 2015
19 Oct 2015 AP01 Appointment of Gavin Mc Connan as a director on 19 October 2015
08 Oct 2015 AD01 Registered office address changed from 196 High Road London N22 8HH England to Suite 3 308 First Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 8 October 2015
18 Sep 2015 AP01 Appointment of Mr Shabaz Din as a director on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of Peter Paul Adam as a director on 17 September 2015
18 Sep 2015 AD01 Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 18 September 2015
03 Sep 2015 AD01 Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015
03 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted