Advanced company searchLink opens in new window

09307132 LTD

Company number 09307132

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
27 Apr 2022 CH01 Director's details changed for Mrs Tracey Jane Perry on 29 October 2021
27 Apr 2022 AC92 Restoration by order of the court
27 Apr 2022 CERTNM Company name changed diamond property management\certificate issued on 27/04/22
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2020 DS01 Application to strike the company off the register
02 Nov 2020 PSC04 Change of details for Mrs Tracey Jane Perry as a person with significant control on 17 December 2019
02 Nov 2020 CH01 Director's details changed for Mrs Tracey Jane Perry on 17 December 2019
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
03 Oct 2018 AD01 Registered office address changed from Fulmere House Fulmer Common Road Fulmer SL3 6JH to Warren Place Birch Vale Cobham Surrey KT11 2PX on 3 October 2018
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 PSC04 Change of details for Mrs Tracey Jane Perry as a person with significant control on 8 August 2018
09 Aug 2018 CH03 Secretary's details changed for Mrs Tracey Perry on 8 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Tracey Jane Perry on 8 August 2018
09 Aug 2018 PSC04 Change of details for Mrs Tracey Jane Perry as a person with significant control on 8 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Tracey Jane Perry on 8 August 2018
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates