Advanced company searchLink opens in new window

PROJECT LENNON (BIDCO) LIMITED

Company number 08529019

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 PSC02 Notification of Dunedin Buyout Fund Iii Lp as a person with significant control on 4 September 2017
08 Sep 2017 PSC07 Cessation of Endless Llp as a person with significant control on 4 September 2017
04 Sep 2017 TM01 Termination of appointment of Martin John Trainer as a director on 4 September 2017
04 Sep 2017 TM01 Termination of appointment of Dermot James Joyce as a director on 4 September 2017
04 Sep 2017 TM02 Termination of appointment of Martin John Trainer as a secretary on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 1st Floor 1 Vere Street London W1G 0DF on 4 September 2017
04 Sep 2017 AP03 Appointment of Mr Graeme Murray as a secretary on 4 September 2017
04 Sep 2017 AP01 Appointment of Mr Mark Ligertwood as a director on 4 September 2017
30 May 2017 AD04 Register(s) moved to registered office address PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd
05 May 2017 AD01 Registered office address changed from 11 the Avenue Southampton SO17 1XF England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
12 Aug 2016 AP03 Appointment of Mr Martin John Trainer as a secretary on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of Peter Charles Mills as a secretary on 12 August 2016
04 Aug 2016 AD01 Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN England to 11 the Avenue Southampton SO17 1XF on 4 August 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 MR04 Satisfaction of charge 085290190003 in full
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 31,165,290.00
08 Apr 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £31164607 21/03/2016
  • RES10 ‐ Resolution of allotment of securities