Advanced company searchLink opens in new window

1492 LIMITED

Company number 04471448

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 DS01 Application to strike the company off the register
30 May 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Apr 2012 AR01 Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 255,720.704086
01 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Alvaro Sanchez Gutierrez on 1 December 2010
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
01 Sep 2010 CH03 Secretary's details changed for Alvaro Sanchez Gutierrez on 30 January 2010
31 Aug 2010 CH01 Director's details changed for Alvaro Sanchez Gutierrez on 30 January 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Aug 2009 363a Return made up to 11/08/09; full list of members
12 May 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Apr 2009 363a Return made up to 30/11/08; full list of members
05 Feb 2009 288c Director's Change of Particulars / reinaldo soto-rosa / 17/09/2008 / HouseName/Number was: , now: 19; Street was: 19 rosedew road, now: rosedew road; Occupation was: director, now: financial adviser
05 Feb 2009 288c Director and Secretary's Change of Particulars / alvaro sanchez gutierrez / 15/06/2008 / HouseName/Number was: , now: 19; Street was: ground floor, now: rosedew road; Area was: 21 prince of wales drive, now: ; Post Code was: SW11 4SD, now: W6 9ET
05 Feb 2009 123 Nc inc already adjusted 15/10/07
05 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2009 AA Total exemption small company accounts made up to 30 June 2007
23 Aug 2007 363s Return made up to 22/07/07; full list of members
23 Aug 2007 363(287) Registered office changed on 23/08/07
23 May 2007 AA Total exemption small company accounts made up to 30 June 2006
05 Sep 2006 363s Return made up to 22/07/06; full list of members
05 Sep 2006 363(288) Director's particulars changed