Advanced company searchLink opens in new window

2104 LIMITED

Company number 06511774

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
13 Apr 2011 AA Total exemption full accounts made up to 28 February 2011
09 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
16 Mar 2010 CH01 Director's details changed for Jasson Abbey on 21 February 2010
16 Mar 2010 CH01 Director's details changed for Hannah Abbey on 21 February 2010
30 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
07 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2009 363a Return made up to 21/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2008 288b Appointment Terminated Secretary hannah abbey
24 Jun 2008 288a Director appointed hannah abbey
06 Mar 2008 288a Secretary appointed hannah abbey
06 Mar 2008 288a Director appointed jasson abbey
25 Feb 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
25 Feb 2008 288b Appointment Terminated Director abergan reed LIMITED
25 Feb 2008 287 Registered office changed on 25/02/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Feb 2008 NEWINC Incorporation