Advanced company searchLink opens in new window

13168375 LTD

Company number 13168375

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)
06 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
06 Sep 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
11 Jul 2024 COCOMP Order of court to wind up
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
05 Oct 2023 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 5 October 2023
05 Oct 2023 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 5 October 2023
05 Oct 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
18 Sep 2023 CERTNM Company name changed mit benefits 2 LTD\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
26 Sep 2022 PSC04 Change of details for Miss Marion Bernadette Wilmann as a person with significant control on 26 September 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Union House 111 New Union Street Coventry CV1 2NT on 23 March 2022
12 Aug 2021 PSC04 Change of details for Miss Marlon Wilmann as a person with significant control on 14 July 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
11 Aug 2021 CH01 Director's details changed for Miss Marlon Wilmann on 14 July 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
14 Jul 2021 CH01 Director's details changed for Miss Marlon Wilmann on 14 July 2021
14 Jul 2021 PSC04 Change of details for Mr Marlon Wilmann as a person with significant control on 14 July 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
14 Jul 2021 PSC01 Notification of Marlon Wilmann as a person with significant control on 14 July 2021
14 Jul 2021 AP01 Appointment of Mr Marlon Wilmann as a director on 14 July 2021
14 Jul 2021 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 14 July 2021