Advanced company searchLink opens in new window

PATCHWORK PRESENT LTD

Company number 09549058

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 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
25 Oct 2018 CONNOT Change of name notice
06 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
09 May 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
03 May 2016 AD01 Registered office address changed from 58a Wickham Road London SE4 1LS United Kingdom to Flat a, 58 Wickham Road London SE4 1LS on 3 May 2016
03 May 2016 AP01 Appointment of Mrs Olivia Esther Knight as a director on 20 January 2016
19 Jan 2016 TM01 Termination of appointment of Peter Valaitis as a director on 19 January 2016
19 Jan 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 58a Wickham Road London SE4 1LS on 19 January 2016
18 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-18
  • GBP 1