Advanced company searchLink opens in new window

DORMANT COMPANY 04401640 LIMITED

Company number 04401640

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)
04 Feb 2015 MA Memorandum and Articles of Association
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2015 AD01 Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX England to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015
05 Jan 2015 AP01 Appointment of Mr Neil Martin Simpson as a director on 11 December 2014
19 Dec 2014 MR01 Registration of charge 044016400008, created on 17 December 2014
10 Dec 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AD03 Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF
16 Oct 2014 AD02 Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF
09 Oct 2014 MR04 Satisfaction of charge 044016400006 in full
09 Oct 2014 MR04 Satisfaction of charge 044016400007 in full
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2014 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014
23 Sep 2014 AD01 Registered office address changed from Trustmarque House Triune Court Monks Cross Drive, Huntington York Yorkshire YO32 9GZ to 4Th Floor 246 High Holborn London WC1V 7EX on 23 September 2014
23 Sep 2014 AP03 Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014
23 Sep 2014 AP01 Appointment of Mr Dermot James Joyce as a director on 11 September 2014
23 Sep 2014 AP01 Appointment of Mr Martin John Trainer as a director on 11 September 2014
23 Sep 2014 TM01 Termination of appointment of Mark Murray Ligertwood as a director on 11 September 2014
23 Sep 2014 TM01 Termination of appointment of Scott William Haddow as a director on 11 September 2014
02 Sep 2014 AP01 Appointment of Mr Mark Murray Ligertwood as a director on 28 August 2014
29 Aug 2014 MR04 Satisfaction of charge 4 in full
29 Aug 2014 MR04 Satisfaction of charge 5 in full
13 Aug 2014 TM02 Termination of appointment of Victoria Godliman as a secretary on 1 July 2014
13 Aug 2014 TM01 Termination of appointment of Victoria Godliman as a director on 1 July 2014
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 810
08 Oct 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013