Advanced company searchLink opens in new window

CONFORMO LTD

Company number 07636371

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2018 DS01 Application to strike the company off the register
19 Sep 2018 TM01 Termination of appointment of George Barry Jackson as a director on 18 September 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Aug 2017 TM01 Termination of appointment of Paige Elizabeth Kaye-Baker as a director on 8 August 2017
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
08 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Mar 2015 AP01 Appointment of Mr George Barry Jackson as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Miss Paige Elizabeth Kaye-Baker as a director on 17 March 2015
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 2
16 Mar 2015 CAP-SS Solvency Statement dated 06/03/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
25 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 13 January 2014
04 Jul 2013 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013
30 Jun 2013 TM01 Termination of appointment of George Jackson as a director