Advanced company searchLink opens in new window

BURLINGTON NUMBER 1 LIMITED

Company number 07446248

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2018 DS01 Application to strike the company off the register
04 Jan 2018 PSC02 Notification of Nbim Burlington Holdings Limited as a person with significant control on 18 December 2017
04 Jan 2018 PSC07 Cessation of Norges Bank as a person with significant control on 18 December 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Aug 2017 AP01 Appointment of Mr Egil Strysse as a director on 28 July 2017
07 Aug 2017 TM01 Termination of appointment of Richard Julian Ford as a director on 28 July 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Matthew Fellows as a director on 24 December 2015
05 Jan 2016 TM01 Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 501
25 Jun 2015 AA Full accounts made up to 31 December 2014
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 501
20 Nov 2014 AP01 Appointment of Mrs Berit Stokke as a director on 19 November 2014
05 Sep 2014 AD03 Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE
05 Sep 2014 AD02 Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE
21 Jul 2014 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 CC04 Statement of company's objects
11 Mar 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 TM01 Termination of appointment of Luis Parra as a director