Advanced company searchLink opens in new window

STRIKE OFF 22 OCTOBER LIMITED

Company number 09695697

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
22 Jul 2015 AP01 Appointment of Mr Jeremy Paul Osborne as a director on 21 July 2015
22 Jul 2015 AD01 Registered office address changed from Unit 2C, Gordon Mills Netherfield Road Guiseley West Yorkshire LS20 9PD England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Simon John Ross as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Jonathan William Fountain as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Philip Ian White as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Daniel David Earle as a director on 21 July 2015
22 Jul 2015 CERTNM Company name changed aireborough decorating centre LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
21 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-21
  • GBP 4