Advanced company searchLink opens in new window

09895626 LIMITED

Company number 09895626

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)
12 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AD01 Registered office address changed from 134 Great Ancoats Street Manchester M4 6DE England to Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 26 February 2018
04 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
27 Jun 2016 AP01 Appointment of Mr Ivan Reyes as a director on 13 June 2016
26 Jun 2016 TM01 Termination of appointment of Chaz Samuel Brown as a director on 13 June 2016
18 Jun 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 15 June 2016
16 Jun 2016 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 134 Great Ancoats Street Manchester M4 6DE on 16 June 2016
14 Apr 2016 TM01 Termination of appointment of Paul James Manley as a director on 1 December 2015
14 Apr 2016 AP01 Appointment of Mr Chaz Samuel Brown as a director on 1 December 2015
01 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-01
  • GBP 1