Advanced company searchLink opens in new window

06942444 LIMITED

Company number 06942444

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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AC92 Restoration by order of the court
11 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 AP04 Appointment of Spw Secretaries Limited as a secretary
18 Oct 2010 CERTNM Company name changed the dealers room LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
18 Oct 2010 CONNOT Change of name notice
08 Oct 2010 AD01 Registered office address changed from Garden Cottage Stanford Hall. Ashby Road Stanford-on-Soar Leicestershire LE125QW on 8 October 2010
07 Oct 2010 TM01 Termination of appointment of Seamus Ferris as a director
07 Oct 2010 TM02 Termination of appointment of Ozlem Ferris as a secretary
07 Oct 2010 AP01 Appointment of Mr Myles Oakley as a director
06 Oct 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
06 Oct 2010 CH01 Director's details changed for Seamus Ferris on 2 October 2009
06 Oct 2010 CH03 Secretary's details changed for Ozlem Ferris on 2 October 2009
28 Apr 2010 TM01 Termination of appointment of Jakob Slack as a director
12 Nov 2009 AP01 Appointment of Mr Jakob Robert Slack as a director
24 Jun 2009 NEWINC Incorporation