Advanced company searchLink opens in new window

BY APPOINTMENT ONLY LIMITED

Company number 12613551

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2023 PSC04 Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 20 May 2020
19 Oct 2022 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
23 Mar 2021 SH08 Change of share class name or designation
23 Mar 2021 MA Memorandum and Articles of Association
23 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be sub divided 01/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 SH02 Sub-division of shares on 1 December 2020
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 167,729
10 Feb 2021 PSC04 Change of details for Mr Charles Monkton Lockhart Smith as a person with significant control on 1 December 2020
10 Feb 2021 PSC02 Notification of Talistar Ltd as a person with significant control on 1 December 2020
10 Feb 2021 PSC01 Notification of Lucy Smith as a person with significant control on 1 December 2020
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 167,509
14 Dec 2020 AD01 Registered office address changed from Unit 12 Talina Centre 23a Bagleys Lane London SW6 2BW England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 14 December 2020
26 Oct 2020 AP01 Appointment of Mr Adam James Tristan Batten as a director on 1 June 2020
20 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-20
  • GBP 1