Advanced company searchLink opens in new window

08489534 LIMITED

Company number 08489534

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 TM01 Termination of appointment of Sarju Khetshi Popat as a director on 13 June 2016
24 May 2016 CERTNM Company name changed mayborne london LIMITED\certificate issued on 24/05/16
  • CONDIR ‐ Change of company name direction on 1463961600000
18 Nov 2015 CERTNM Company name changed maybourne london LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
28 Oct 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
29 May 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N3AX on 29 May 2015
11 Mar 2015 CERTNM Company name changed euro car leasing LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
11 Mar 2015 TM01 Termination of appointment of Henry Tan Boon Hee as a director on 11 March 2015
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
15 Apr 2013 NEWINC Incorporation