Advanced company searchLink opens in new window

BURBERRY (N0. 1) UNLIMITED

Company number 04452028

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
06 Apr 2018 TM01 Termination of appointment of Brian David Jackson as a director on 31 March 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the share cap of the comp be reduced by cancelling and exlinguishing 115,099,984 issued ordinary shares of £0.00000869 each 27/03/2018
22 Sep 2017 AP01 Appointment of Mr Ian Brimicombe as a director on 15 September 2017
22 Sep 2017 TM02 Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017
22 Sep 2017 AP03 Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017
11 Sep 2017 AA Full accounts made up to 31 March 2017
14 Jun 2017 TM01 Termination of appointment of John Barry Smith as a director on 7 June 2017
11 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017
23 Jan 2017 TM01 Termination of appointment of Riad Djellas as a director on 20 January 2017
24 Nov 2016 AA Full accounts made up to 31 March 2016
14 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,035.899865
20 Nov 2015 AP01 Appointment of Riad Djellas as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Edward Charles Rash as a director on 2 November 2015
20 Aug 2015 AA Full accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
13 Apr 2015 AP01 Appointment of Mr Brian David Jackson as a director on 7 April 2015
09 Apr 2015 CH01 Director's details changed for Ms Carol Ann Fairweather on 9 April 2015
07 Jul 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 April 2014
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
  • ANNOTATION A Second Filed AR01 is registered on 13/06/2014