Advanced company searchLink opens in new window

07428380 LIMITED

Company number 07428380

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of liquidator appointment
09 Nov 2016 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 9 November 2016
07 Oct 2016 AC92 Restoration by order of the court
07 Oct 2016 CERTNM Company name changed benta\certificate issued on 07/10/16
27 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Apr 2012 AD01 Registered office address changed from 283 Green Lanes London N13 4XS United Kingdom on 5 April 2012
04 Apr 2012 4.20 Statement of affairs with form 4.19
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 110
13 Sep 2011 CERTNM Company name changed cocochan james street LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
17 Jun 2011 TM01 Termination of appointment of Donald Storey as a director
11 May 2011 AD01 Registered office address changed from 38-40 James Street London London W1U 1EU England on 11 May 2011
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)