Advanced company searchLink opens in new window

21 OLD CHURCH STREET LIMITED

Company number 05297307

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)
13 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
20 Oct 2009 AA01 Previous accounting period extended from 31 March 2009 to 31 August 2009
08 Jul 2009 288b Appointment Terminated Director jason sayles
17 Dec 2008 363a Return made up to 26/11/08; full list of members
06 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
12 May 2008 363a Return made up to 26/11/07; full list of members
09 May 2008 287 Registered office changed on 09/05/2008 from barbican house 26-34 old street london EC1V 9QQ
10 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
08 Nov 2007 88(2)R Ad 06/11/07--------- £ si 1@1=1 £ ic 2/3
15 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
12 Feb 2007 363a Return made up to 26/11/06; full list of members
07 Feb 2007 395 Particulars of mortgage/charge
10 Jan 2007 288a New director appointed
29 Mar 2006 287 Registered office changed on 29/03/06 from: 20 west mills newbury berkshire RG14 5HG
29 Mar 2006 225 Accounting reference date extended from 30/11/05 to 31/03/06
12 Dec 2005 363a Return made up to 26/11/05; full list of members
12 Dec 2005 288b Director resigned
04 May 2005 395 Particulars of mortgage/charge
04 May 2005 395 Particulars of mortgage/charge
03 May 2005 288a New director appointed
29 Apr 2005 288a New director appointed
31 Mar 2005 CERTNM Company name changed hlf 3224 LIMITED\certificate issued on 31/03/05
31 Mar 2005 88(2)R Ad 24/03/05--------- £ si 1@1=1 £ ic 1/2