Advanced company searchLink opens in new window

DORMANT COMPANY 05671829 LIMITED

Company number 05671829

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)
29 Aug 2014 MR04 Satisfaction of charge 2 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
11 Aug 2014 AUD Auditor's resignation
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 479,692.743
08 Oct 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
19 Jul 2013 MR01 Registration of charge 056718290006
01 Jul 2013 SH08 Change of share class name or designation
01 Jul 2013 SH02 Sub-division of shares on 7 June 2013
25 Jun 2013 TM01 Termination of appointment of Steven Harrison as a director
25 Jun 2013 TM01 Termination of appointment of Bridget Blow as a director
21 Jun 2013 AP01 Appointment of Mr Angelo Di Ventura as a director
20 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into documents approved (see image for details) 07/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2013 MR01 Registration of charge 056718290005
11 Feb 2013 AA Group of companies' accounts made up to 31 August 2012
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 479,692.7435
16 Mar 2012 AP01 Appointment of Mrs Victoria Godliman as a director
15 Mar 2012 TM02 Termination of appointment of Paul Ferguson as a secretary
15 Mar 2012 AP03 Appointment of Mrs Victoria Godliman as a secretary
15 Mar 2012 TM01 Termination of appointment of Paul Ferguson as a director
15 Mar 2012 TM02 Termination of appointment of Paul Ferguson as a secretary
01 Feb 2012 AA Group of companies' accounts made up to 31 August 2011
30 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 476,712.7435