Advanced company searchLink opens in new window

09894400 LIMITED

Company number 09894400

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
05 Nov 2017 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Pavilions Ashton-on-Ribble Preston PR2 2YB on 5 November 2017
04 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
27 Jun 2016 AP01 Appointment of Mr Yann Richard as a director on 13 June 2016
26 Jun 2016 TM01 Termination of appointment of Angela Elizabeth Dobinson as a director on 13 June 2016
16 Jun 2016 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 16 June 2016
07 Apr 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 30 November 2015
07 Apr 2016 TM01 Termination of appointment of Paul James Manley as a director on 30 November 2015
07 Apr 2016 AP01 Appointment of Angela Elizabeth Dobinson as a director on 30 November 2015
07 Apr 2016 CERTNM Company name changed avon staffing LIMITED\certificate issued on 07/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
30 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-30
  • GBP 1