Advanced company searchLink opens in new window

CHANGE DATE LIMITED

Company number 07155981

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)
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
13 Jun 2011 CH01 Director's details changed for Mr Saul Hendrik Loggenberg on 12 February 2011
13 Jun 2011 AD01 Registered office address changed from C/O Nexus Solicitors Carlton House, 16-18 Albert Square Manchester M2 5PE United Kingdom on 13 June 2011
13 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
13 Jul 2010 CONNOT Change of name notice
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100.00
05 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director
05 Mar 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2010
05 Mar 2010 AP01 Appointment of Mr Saul Hendrik Loggenberg as a director
12 Feb 2010 NEWINC Incorporation