Advanced company searchLink opens in new window

COMPANY REGISTRATION LIMITED

Company number 04518501

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
29 Jul 2022 CH02 Director's details changed for Duncan Partnership Ltd on 29 July 2022
29 Jul 2022 CH04 Secretary's details changed for Duncan Partnership Secretary Ltd on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchely London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on 29 July 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Sep 2021 CH02 Director's details changed for Duncan Partnership Ltd on 30 June 2020
06 Sep 2021 CH04 Secretary's details changed for Duncan Partnership Secretary Ltd on 30 June 2020
06 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
28 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Jul 2020 AD01 Registered office address changed from 5, Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove North Finchely London N12 0DR on 1 July 2020
26 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Jul 2019 CS01 Confirmation statement made on 1 April 2019 with updates
08 Jul 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 1 April 2019
08 Jul 2019 TM01 Termination of appointment of Alice Leyland as a director on 1 April 2019
05 Jul 2019 PSC04 Change of details for Mr Andrew Simon Davis as a person with significant control on 1 April 2019
05 Jul 2019 PSC01 Notification of Andrew Simon Davis as a person with significant control on 1 April 2019
05 Jul 2019 PSC07 Cessation of Ronald James Duncan as a person with significant control on 1 April 2019
03 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates