Advanced company searchLink opens in new window

15 AND 0 LIMITED

Company number 10819964

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
09 Dec 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 LIQ01 Declaration of solvency
06 Dec 2021 AD01 Registered office address changed from 40 Berners Street London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 6 December 2021
15 Nov 2021 AA Micro company accounts made up to 31 August 2021
08 Nov 2021 TM01 Termination of appointment of Emma Torrington as a director on 8 November 2021
08 Nov 2021 PSC07 Cessation of Emma Torrington as a person with significant control on 8 November 2021
08 Nov 2021 PSC01 Notification of Duncan Bower Napier-Bell as a person with significant control on 1 November 2021
08 Nov 2021 AP01 Appointment of Mr Duncan Bower Napier-Bell as a director on 1 November 2021
15 Jun 2021 AA Micro company accounts made up to 31 August 2020
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Michelle House 45-46 Berners Street London W1T 3NE United Kingdom to 40 Berners Street London W1T 3NA on 30 June 2020
27 May 2020 AA Micro company accounts made up to 31 August 2019
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 August 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 2,000
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 765
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 500