Advanced company searchLink opens in new window

404 COMPANY NOT FOUND LTD

Company number 09384924

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
21 Jul 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Mr Steven George Lord on 14 January 2019
19 Apr 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Oct 2016 TM01 Termination of appointment of Stella Maria Lord as a director on 21 October 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 Mar 2016 CH01 Director's details changed for Mr Steven George Lord on 2 October 2015
23 Mar 2016 CH01 Director's details changed for Mrs Stella Maria Lord on 2 September 2015
22 Mar 2016 AP04 Appointment of Aml Registrars Limited as a secretary on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Stella Maria Lord as a secretary on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from 76 Tower Road Yeovil Somerset BA21 4NQ England to Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 22 March 2016
02 Feb 2015 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 76 Tower Road Yeovil Somerset BA21 4NQ on 2 February 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted