Advanced company searchLink opens in new window

TERMINUS 50 LIMITED

Company number 02385053

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
22 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 March 2011
20 May 2011 CERTNM Company name changed polestar scientifica LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011 CONNOT Change of name notice
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
20 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 16,621,002
06 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
26 Oct 2009 CH03 Secretary's details changed for Alan Goodwin on 31 July 2009
22 Oct 2009 CH01 Director's details changed for Alan Goodwin on 31 July 2009
01 May 2009 288a Director appointed peter douglas johnston
30 Apr 2009 288b Appointment Terminated Director richard timmins