Advanced company searchLink opens in new window

09874619 LTD

Company number 09874619

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)
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 28 March 2022
07 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 7 February 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
17 Apr 2019 AD01 Registered office address changed from C/O, Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 17 April 2019
16 Apr 2019 LIQ02 Statement of affairs
16 Apr 2019 600 Appointment of a voluntary liquidator
16 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
26 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 AD01 Registered office address changed from Pretos 72-73 London SW1V 1DE England to C/O, Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 13 December 2018
30 Nov 2018 TM02 Termination of appointment of Cristian Knight as a secretary on 15 August 2018
30 Nov 2018 TM01 Termination of appointment of Cristian Knight as a director on 15 August 2018
30 Nov 2018 AP01 Appointment of Mr Dean Lesie Knight as a director on 15 August 2018
31 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
05 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
13 Mar 2016 CERTNM Company name changed preto colchetser LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-18
13 Mar 2016 CONNOT Change of name notice
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 1