Advanced company searchLink opens in new window

WARRIOR ENTERPRISES

Company number 03017613

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 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 288b Appointment Terminated Director james fisher
21 Jul 2009 288b Appointment Terminated Director michael cordwell
01 Apr 2009 363a Return made up to 02/02/09; full list of members
17 Jul 2008 288c Director's Change of Particulars / richard sibley / 16/05/2008 / HouseName/Number was: , now: 67; Street was: 110A broughton road, now: festing road; Area was: fulham, now: putney; Post Code was: SW6 2LB, now: SW15 1LW
17 Jun 2008 363s Return made up to 02/02/08; no change of members
28 Sep 2007 363s Return made up to 02/02/07; full list of members
31 Jul 2007 288a New secretary appointed
25 Apr 2007 288a New director appointed
20 Apr 2007 288a New director appointed
12 Apr 2007 288a New director appointed
12 Apr 2007 288a New director appointed
12 Apr 2007 288a New secretary appointed
03 Mar 2007 287 Registered office changed on 03/03/07 from: sixth floor 94 wigmore street london W1U 3RF
03 Mar 2007 288b Secretary resigned
03 Mar 2007 288b Director resigned
16 Nov 2006 288b Secretary resigned
16 Nov 2006 288b Director resigned
16 Nov 2006 288a New director appointed
16 Nov 2006 288a New secretary appointed
30 May 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2006 CERT3 Certificate of re-registration from Limited to Unlimited
04 May 2006 49(8)(b) Declaration of assent for reregistration to UNLTD