Advanced company searchLink opens in new window

13268073 LTD

Company number 13268073

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 Nov 2024 COCOMP Order of court to wind up
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
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
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 5 October 2023
09 Oct 2023 PSC07 Cessation of Marion Wilmann as a person with significant control on 5 October 2023
09 Oct 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
15 Sep 2023 CERTNM Company name changed mit benefits 6 LTD\certificate issued on 15/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-13
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2022
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 PSC04 Change of details for Miss Marion Wilmann as a person with significant control on 26 September 2022
05 Aug 2022 CS01 Confirmation statement made on 22 July 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
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-23
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 PSC01 Notification of Marion Wilmann as a person with significant control on 22 July 2021
22 Jul 2021 AP01 Appointment of Miss Marion Wilmann as a director on 22 July 2021
22 Jul 2021 TM02 Termination of appointment of Josh Wilkinson as a secretary on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Josh Wilkinson as a director on 22 July 2021
22 Jul 2021 PSC07 Cessation of Josh Wilkinson as a person with significant control on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to Jolyon House Amberley Way Hounslow TW4 6BH on 22 July 2021