Advanced company searchLink opens in new window

1875 LTD

Company number 11848325

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
03 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
21 Dec 2020 PSC04 Change of details for Dalieh Khorchid as a person with significant control on 27 September 2019
16 Dec 2020 PSC01 Notification of Dalieh Khorchid as a person with significant control on 27 September 2019
15 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 25 February 2020
11 Dec 2020 TM01 Termination of appointment of Mark Antony Butler as a director on 27 September 2019
11 Dec 2020 AP01 Appointment of Dalileh Khorchid as a director on 27 September 2019
11 Dec 2020 AD01 Registered office address changed from Charlbury House 54 Charlbury Crescent Yardley Birmingham B26 2LL United Kingdom to 27 Park View Road London NW10 1AJ on 11 December 2020
31 May 2020 CS01 Confirmation statement made on 25 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/12/2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
04 Mar 2020 PSC07 Cessation of Andreas Konstantinou as a person with significant control on 26 February 2019
04 Mar 2020 AP01 Appointment of Mr Mark Antony Butler as a director on 26 February 2019
04 Mar 2020 TM01 Termination of appointment of Andreas Konstantinou as a director on 26 February 2019
04 Mar 2020 TM02 Termination of appointment of Yiannis Solomou as a secretary on 26 February 2019
26 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-26
  • GBP 12,000

Statement of capital on 2020-12-15
  • GBP 12,000