Advanced company searchLink opens in new window

FULL DISCLOSURE (NO. 2) LIMITED

Company number 08872483

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
18 Sep 2018 PSC02 Notification of St Clements London Limited as a person with significant control on 14 September 2018
18 Sep 2018 PSC07 Cessation of Shirine Modad as a person with significant control on 14 September 2018
18 Sep 2018 PSC07 Cessation of Kingsley Neill as a person with significant control on 14 September 2018
18 Sep 2018 PSC07 Cessation of Rabih Modad as a person with significant control on 14 September 2018
18 Sep 2018 TM01 Termination of appointment of Kingsley Neill as a director on 14 September 2018
18 Sep 2018 TM01 Termination of appointment of Shirine Modad as a director on 14 September 2018
18 Sep 2018 TM01 Termination of appointment of Rabih Modad as a director on 14 September 2018
18 Sep 2018 AP01 Appointment of Miss Pollyanna Georgina Gredley as a director on 14 September 2018
18 Sep 2018 AP03 Appointment of Mr Andrew John Page as a secretary on 14 September 2018
18 Sep 2018 AD01 Registered office address changed from 4 Holmwood Gardens Holmwood Gardens London N3 3NS England to Unex House Church Lane Stetchworth Newmarket Suffolk CB8 9TN on 18 September 2018
24 Aug 2018 AA Micro company accounts made up to 30 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
08 Jun 2017 CH01 Director's details changed for Mr Rabih Modad on 12 May 2017
08 Jun 2017 AD01 Registered office address changed from C/O Rabih Modad Flat 7 97-113 Curtain Road London EC2A 3BS to 4 Holmwood Gardens Holmwood Gardens London N3 3NS on 8 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with no updates
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mr Kingsley Neill on 13 February 2017
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,153.8