Advanced company searchLink opens in new window

09876004 LIMITED

Company number 09876004

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)
12 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
12 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
29 Oct 2021 AD01 Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 October 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
20 Oct 2021 AC92 Restoration by order of the court
20 Oct 2021 CERTNM Company name changed tech movement\certificate issued on 20/10/21
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
07 Jun 2017 4.20 Statement of affairs
02 May 2017 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth West Midlands B21 0LT England to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.20 Statement of affairs with form 4.19
06 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
04 Oct 2016 AP01 Appointment of Mr Raj Sidhu as a director on 4 July 2016
04 Oct 2016 TM01 Termination of appointment of Oliver Bond as a director on 4 July 2016
04 Aug 2016 AD01 Registered office address changed from 8 Malthouse Meadow Solihull B91 3DB England to Harpal House 14 Holyhead Road Handsworth West Midlands B21 0LT on 4 August 2016
03 Aug 2016 TM01 Termination of appointment of Sunil Sidhu as a director on 17 November 2015
17 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted