Advanced company searchLink opens in new window

1652 LTD

Company number 10567922

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Oct 2018 TM01 Termination of appointment of Michael David Wheeler as a director on 1 June 2018
08 Oct 2018 AP01 Appointment of Mr George Flood as a director on 1 June 2018
21 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
20 Feb 2018 TM01 Termination of appointment of Jack Hendy as a director on 31 January 2018
04 Apr 2017 AP01 Appointment of Mr Michael David Wheeler as a director on 1 April 2017
04 Apr 2017 AD01 Registered office address changed from 4 st Alban Street Weymouth DT4 8DJ England to 4 st. Alban Street Weymouth DT4 8BZ on 4 April 2017
23 Jan 2017 TM01 Termination of appointment of George Flood as a director on 23 January 2017
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted