Advanced company searchLink opens in new window

02650075 LIMITED

Company number 02650075

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)
14 Nov 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
14 Nov 2023 CERTNM Company name changed shelfco 1234\certificate issued on 14/11/23
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 14 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 14 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
09 Dec 2016 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE England to Pearl Assurance House, 319 Ballards Lane London N12 8LY on 9 December 2016
07 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
29 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2015 4.20 Statement of affairs with form 4.19
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
28 Apr 2015 AD01 Registered office address changed from 1a Dolphin Way Shoreham by Sea West Sussex BN43 6NZ to 2/3 Pavilion Buildings Brighton BN1 1EE on 28 April 2015
15 Dec 2014 CH01 Director's details changed for Mr Owen Jones on 1 December 2014
28 Oct 2014 AA Full accounts made up to 31 January 2014
28 Oct 2014 AA Group of companies' accounts made up to 31 July 2013
11 Aug 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 61,763
14 May 2014 CERTNM Company name changed gemini press LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 January 2014