Advanced company searchLink opens in new window

A TO SUBSTANCE LIMITED

Company number 07708733

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Andrew James Freedman on 16 August 2013
11 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
16 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
24 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Mr Andrew James Freedman on 1 June 2012
23 Aug 2012 CH01 Director's details changed for Mr Colin Swift on 1 July 2012
21 Jul 2011 AP01 Appointment of Christopher Robin Kurt-Gabel as a director
21 Jul 2011 TM01 Termination of appointment of Dunstana Davies as a director
21 Jul 2011 AP01 Appointment of Dr Caroline Grace Howard as a director
21 Jul 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
21 Jul 2011 AP01 Appointment of Peter Richard Hotchkiss as a director
21 Jul 2011 AP01 Appointment of Mr Andrew James Freedman as a director
21 Jul 2011 AP01 Appointment of Colin Swift as a director
21 Jul 2011 AP01 Appointment of Lee Jason Taylor as a director
18 Jul 2011 NEWINC Incorporation