Advanced company searchLink opens in new window

38541ED2 LIMITED

Company number 13641667

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jan 2023 AD01 Registered office address changed from 207 Regent Street London W1B 4nd United Kingdom to The Dutch Barn Beech Green Lane Withyham Hartfield TN7 4DB on 4 January 2023
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
21 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
01 Aug 2022 CERTNM Company name changed line accounting LIMITED\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-30
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 CH04 Secretary's details changed for Workaholic Services Ltd on 24 September 2021
07 Oct 2021 AA01 Current accounting period shortened from 30 September 2022 to 31 December 2021
07 Oct 2021 CH04 Secretary's details changed for Workaholic Services Ltd on 1 October 2021
27 Sep 2021 PSC04 Change of details for Mr Matthew Robert Griffiths as a person with significant control on 27 September 2021
27 Sep 2021 CH03 Secretary's details changed for Mr Matthew Griffiths on 27 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Matthew Robert Griffiths on 27 September 2021
27 Sep 2021 AD01 Registered office address changed from 207 Regent Street London Wib 4nd United Kingdom to 207 Regent Street London W1B 4nd on 27 September 2021
24 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-24
  • GBP 1