Advanced company searchLink opens in new window

25-28 OLD BURLINGTON STREET (NO.2) LIMITED

Company number 04161264

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)
25 Jan 2002 288a New director appointed
31 Dec 2001 288c Secretary's particulars changed
31 Dec 2001 288a New director appointed
26 Oct 2001 287 Registered office changed on 26/10/01 from: 25 sackville street london W15 3EL
26 Oct 2001 288b Director resigned
26 Oct 2001 288a New director appointed
26 Oct 2001 288a New secretary appointed
26 Oct 2001 287 Registered office changed on 26/10/01 from: 5 strand london WC2N 5AF
16 Oct 2001 288b Secretary resigned
22 Mar 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Mar 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Mar 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
22 Mar 2001 225 Accounting reference date extended from 28/02/02 to 31/03/02
22 Mar 2001 287 Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW
22 Mar 2001 288a New secretary appointed
22 Mar 2001 288a New director appointed
22 Mar 2001 288b Director resigned
22 Mar 2001 288b Secretary resigned
22 Mar 2001 88(2)R Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
05 Mar 2001 MA Memorandum and Articles of Association
26 Feb 2001 CERTNM Company name changed shelfco (no. 2196) LIMITED\certificate issued on 26/02/01
15 Feb 2001 NEWINC Incorporation