Advanced company searchLink opens in new window

05888261 LIMITED

Company number 05888261

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)
16 Feb 2024 COCOMP Order of court to wind up
16 Feb 2024 AC93 Order of court - restore and wind up
16 Feb 2024 CERTNM Company name changed punto\certificate issued on 16/02/24
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AP01 Appointment of Mensur Novolani as a director on 3 November 2018
14 Nov 2018 TM01 Termination of appointment of Mensur Novolani as a director on 3 November 2018
23 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 CH03 Secretary's details changed for Bekim Tahiri on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Bekim Tahiri on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 7 August 2018
20 Oct 2017 CH01 Director's details changed for Mr Mensur Tahiri on 20 October 2017
20 Oct 2017 PSC07 Cessation of Mansur Tahiri as a person with significant control on 20 October 2017
20 Oct 2017 PSC07 Cessation of Mansur Tahiri as a person with significant control on 20 October 2017
18 Oct 2017 PSC01 Notification of Mensur Novolani as a person with significant control on 16 September 2017
22 Sep 2017 AA Micro company accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 July 2016
07 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
10 Jul 2015 AD01 Registered office address changed from 53 Mogden Lane Mogden Lane Isleworth Middlesex TW7 7LH to 3 Wheatsheaf Parade, St. Lukes Road Old Windsor Windsor Berkshire SL4 2QH on 10 July 2015