Advanced company searchLink opens in new window

09667512 LTD

Company number 09667512

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CS01 Confirmation statement made on 1 July 2018 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 July 2017
19 Mar 2019 AA Micro company accounts made up to 31 July 2016
19 Mar 2019 RT01 Administrative restoration application
19 Mar 2019 CERTNM Company name changed b n holding\certificate issued on 19/03/19
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
11 Jul 2017 AP01 Appointment of Mr Tomas Tyla as a director on 1 July 2017
11 Jul 2017 TM01 Termination of appointment of Ben Patrick as a director on 1 July 2017
11 Jul 2017 TM01 Termination of appointment of Nikola Bonacic as a director on 1 July 2017
11 Jul 2017 AD01 Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 1 Accommodation Road London NW11 8ED on 11 July 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 2