Advanced company searchLink opens in new window

29 OLD BURLINGTON LONDON LIMITED

Company number 04268439

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 WU15 Notice of final account prior to dissolution
23 Nov 2022 WU07 Progress report in a winding up by the court
21 Dec 2021 WU07 Progress report in a winding up by the court
19 Aug 2021 WU04 Appointment of a liquidator
19 Aug 2021 WU14 Notice of removal of liquidator by court
15 Dec 2020 WU07 Progress report in a winding up by the court
19 Feb 2020 WU04 Appointment of a liquidator
19 Feb 2020 WU14 Notice of removal of liquidator by court
10 Jan 2020 WU07 Progress report in a winding up by the court
10 Jun 2019 WU07 Progress report in a winding up by the court
17 Jan 2018 WU07 Progress report in a winding up by the court
06 Jan 2017 LIQ MISC Insolvency:liquidators annual progress report to 03/11/2016
30 Dec 2015 LIQ MISC Insolvency:liquidators annual progress report to 03/11/2015
30 Dec 2015 LIQ MISC Insolvency:liquidators final report (cvl) to 20/10/2014
11 Feb 2015 4.31 Appointment of a liquidator
06 Jan 2015 COCOMP Order of court to wind up
06 Nov 2014 AD01 Registered office address changed from 36 Bridle Lane London W1F 9BZ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 November 2014
04 Nov 2014 600 Appointment of a voluntary liquidator
04 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
28 Oct 2014 4.20 Statement of affairs with form 4.19
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
20 Aug 2014 CERTNM Company name changed embassy london LIMITED\certificate issued on 20/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
14 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 492,000
14 Aug 2014 CH01 Director's details changed for Mr Mark Nicholas John Fuller on 1 June 2014