Advanced company searchLink opens in new window

07446749 LTD

Company number 07446749

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 3 August 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
23 Nov 2019 600 Appointment of a voluntary liquidator
12 Nov 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jul 2019 AM10 Administrator's progress report
25 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-08
25 May 2019 CONNOT Change of name notice
04 Mar 2019 AM07 Result of meeting of creditors
19 Feb 2019 AM03 Statement of administrator's proposal
12 Feb 2019 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 12 February 2019
29 Jan 2019 AD01 Registered office address changed from 5th Floor West 1 London Bridge London SE1 9BG to 26-28 Bedford Row London WC1R 4HE on 29 January 2019
24 Jan 2019 AM01 Appointment of an administrator
05 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 AP01 Appointment of Mr Nicholas Anthony Christopher Candy as a director on 2 September 2018
26 Oct 2018 MR04 Satisfaction of charge 074467490003 in full
20 Jul 2018 MR01 Registration of charge 074467490003, created on 11 July 2018
15 Jun 2018 TM01 Termination of appointment of Javier Santiso as a director on 22 May 2018
14 Jun 2018 AA Group of companies' accounts made up to 31 March 2017
21 May 2018 MR04 Satisfaction of charge 074467490002 in full
25 Apr 2018 TM01 Termination of appointment of Doreswamy Nandkishore as a director on 17 April 2018
02 Feb 2018 CS01 Confirmation statement made on 16 November 2017 with updates
11 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association