Advanced company searchLink opens in new window

06707595 LTD

Company number 06707595

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2021 DS01 Application to strike the company off the register
08 Oct 2020 CH01 Director's details changed for Mr Paul White on 8 October 2020
08 Oct 2020 PSC01 Notification of Paul White as a person with significant control on 16 September 2020
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Paul White on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from Unit 2686 PO Box 6945 London W1A 6US England to Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
01 Oct 2020 AP01 Appointment of Mr Paul White as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Heiko Schroter as a director on 15 September 2020
01 Oct 2020 PSC07 Cessation of Heiko Schroter as a person with significant control on 10 September 2020
01 Oct 2020 PSC08 Notification of a person with significant control statement
01 Oct 2020 AD01 Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unit 2686 PO Box 6945 London W1A 6US on 1 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 AA Micro company accounts made up to 30 September 2019
30 Mar 2020 PSC04 Change of details for Mr Heiko Schroter as a person with significant control on 30 March 2020
30 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mr Heiko Schroter on 30 March 2020
21 Oct 2019 PSC04 Change of details for Mr Heiko Schroter as a person with significant control on 18 October 2019
18 Oct 2019 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 18 October 2019
13 Aug 2019 PSC04 Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019
10 Aug 2019 CH01 Director's details changed for Mr Heiko Schroter on 10 August 2019
10 Aug 2019 CH01 Director's details changed for Mr Heiko Schroter on 10 August 2019