Advanced company searchLink opens in new window

BACKUP AND RUNNING PLC

Company number 03682138

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
25 Aug 2017 MR04 Satisfaction of charge 2 in full
25 Aug 2017 MR04 Satisfaction of charge 3 in full
05 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jun 2016 AA Full accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 64,585
14 Sep 2015 AP03 Appointment of Mr Michael Charles Greensmith as a secretary on 1 July 2015
14 Sep 2015 AD01 Registered office address changed from Welken House Third Floor 10 - 11 Charterhouse Square London EC1M 6EH to Longbow House Chiswell Street London EC1Y 4TW on 14 September 2015
14 Sep 2015 AP01 Appointment of Miss Marguarite Joanna Arnold as a director on 20 April 2015
14 Sep 2015 AP01 Appointment of Mr Michael Edward Wilson Jackson as a director on 20 April 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Aug 2015 TM02 Termination of appointment of Mark Berry as a secretary on 20 April 2015
18 Aug 2015 TM01 Termination of appointment of Darren Harrison as a director on 20 April 2015
18 Aug 2015 TM01 Termination of appointment of Mark Berry as a director on 20 April 2015
27 Jan 2015 AP03 Appointment of Mr Mark Berry as a secretary on 1 December 2014
26 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 64,585
26 Jan 2015 TM02 Termination of appointment of Emma Louise Carmody as a secretary on 1 December 2014
08 May 2014 AA Accounts for a dormant company made up to 30 November 2013
01 May 2014 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE on 1 May 2014
20 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 64,585
01 May 2013 AA Accounts for a dormant company made up to 30 November 2012