Advanced company searchLink opens in new window

R W ANDERSON ( GREAT PORTLAND ST ) LIMITED

Company number 08441981

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Feb 2017 AD01 Registered office address changed from 18 Great Portland Street London W1W 8QR to 95 Aldwych Basement London WC2B 4JF on 13 February 2017
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Feb 2015 AP01 Appointment of Javed Aftab Mir as a director on 6 August 2013
05 Feb 2015 TM01 Termination of appointment of Roy William Anderson as a director on 6 August 2013
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
12 Mar 2013 NEWINC Incorporation