Advanced company searchLink opens in new window

09300964 LIMITED

Company number 09300964

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)
05 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2018 L64.04 Dissolution deferment
23 Jan 2018 L64.07 Completion of winding up
22 Jun 2017 COCOMP Order of court to wind up
22 Jun 2017 OCRESCIND Order of court to rescind winding up
22 Jun 2017 COCOMP Order of court to wind up
17 May 2017 AC93 Order of court - restore and wind up
17 May 2017 CERTNM Company name changed drinks wholesale\certificate issued on 17/05/17
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 TM02 Termination of appointment of Manjot Singh as a secretary on 1 March 2015
08 Apr 2015 TM01 Termination of appointment of Manjot Singh as a director on 1 March 2015
08 Apr 2015 AD01 Registered office address changed from 87 Duchess Road Bedford MK42 0SE to 399 Silbury Boulevard Milton Keynes MK9 2AH on 8 April 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
01 Mar 2015 AP01 Appointment of Mr. Fearghal Keenan as a director on 12 February 2015
01 Mar 2015 AP03 Appointment of Mr Fearghal Keenan as a secretary on 12 February 2015
07 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-07
  • GBP 1