Advanced company searchLink opens in new window

OLD BAILEY CHAMBERS LIMITED

Company number 07021998

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 DS01 Application to strike the company off the register
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2010 AR01 Annual return made up to 17 September 2010 no member list
04 Oct 2010 CH01 Director's details changed for Malcolm Robin Swift on 17 September 2010
20 Sep 2010 TM02 Termination of appointment of Clare Dowse as a secretary
15 Mar 2010 AP03 Appointment of Clare Olivia Mary Dowse as a secretary
10 Feb 2010 MA Memorandum and Articles of Association
10 Feb 2010 AP01 Appointment of Malcolm Swift as a director
03 Feb 2010 CERTNM Company name changed nine lincoln's inn field LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
03 Feb 2010 CONNOT Change of name notice
20 Sep 2009 288b Appointment Terminated Director waterlow nominees LIMITED
20 Sep 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
20 Sep 2009 288b Appointment Terminated Director dunstana davies
17 Sep 2009 NEWINC Incorporation