Advanced company searchLink opens in new window

BATTERSEA HOPE LIMITED

Company number 09455265

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
12 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019
23 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
06 Jun 2018 AD01 Registered office address changed from 19/20 Woodstock Street London W1C 2AN England to 103 High Street Waltham Cross EN8 7AN on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Mary Caroline Dwek as a director on 5 June 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
10 May 2017 CS01 Confirmation statement made on 24 February 2017 with updates
19 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
26 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,261.7
01 Mar 2016 CH01 Director's details changed for Mr Johnathan Kol-Bar on 1 May 2015
01 Mar 2016 AD01 Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 19/20 Woodstock Street London W1C 2AN on 1 March 2016
13 Jul 2015 SH02 Sub-division of shares on 1 March 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2,261.70
02 Apr 2015 MR01 Registration of charge 094552650003, created on 31 March 2015
02 Apr 2015 MR01 Registration of charge 094552650002, created on 31 March 2015
02 Apr 2015 MR01 Registration of charge 094552650001, created on 31 March 2015
20 Mar 2015 CH01 Director's details changed for Miss Mary Caroline Dwek on 20 March 2015
20 Mar 2015 AP01 Appointment of Miss Mary Caroline Dwek as a director on 20 March 2015
18 Mar 2015 AD01 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom to 13 Albemarle Street London W1S 4HJ on 18 March 2015