Advanced company searchLink opens in new window

86 LTD.

Company number 03492633

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)
13 Apr 2024 WU14 Notice of removal of liquidator by court
13 Apr 2024 WU04 Appointment of a liquidator
20 Oct 2023 AD01 Registered office address changed from 1 Old Stable Yard High Street Holt Norfolk NR25 6BN England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 20 October 2023
20 Oct 2023 WU04 Appointment of a liquidator
13 Sep 2023 COCOMP Order of court to wind up
13 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 TM01 Termination of appointment of Charlotte Francesca Mary Sankey as a director on 13 July 2021
21 Jul 2021 TM02 Termination of appointment of Katherine Sophie Alexander as a secretary on 13 July 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
04 Jun 2020 MR01 Registration of charge 034926330005, created on 20 May 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 200
08 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Nov 2017 PSC04 Change of details for Mr William Thomas Dormand Sankey as a person with significant control on 15 November 2017
27 Nov 2017 CH01 Director's details changed for Mrs Charlotte Francesca Sankey on 15 November 2017
27 Nov 2017 CH01 Director's details changed for Mr William Thomas Dormand Sankey on 15 November 2017
31 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mrs Charlotte Sankey on 16 March 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016