Advanced company searchLink opens in new window

ALL DEFENDANTS LTD

Company number 11038814

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 PSC07 Cessation of Darren Thomas Bolger as a person with significant control on 17 August 2020
28 Aug 2020 TM01 Termination of appointment of Darren Thomas Bolger as a director on 17 August 2020
22 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-09
07 Feb 2020 PSC01 Notification of Darren Thomas Bolger as a person with significant control on 7 February 2020
07 Feb 2020 PSC07 Cessation of Jason Bolger as a person with significant control on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Jason Bolger as a director on 7 February 2020
06 Feb 2020 AP01 Appointment of Mr Darren Thomas Bolger as a director on 6 February 2020
23 Jan 2020 TM01 Termination of appointment of Carol Margaret Anne Johnson as a director on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 27 Old Gloucester Street London WC1N 3AX on 22 January 2020
29 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
21 Nov 2019 AP01 Appointment of Ms Carol Margaret Anne Johnson as a director on 21 November 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Sep 2019 CH01 Director's details changed for Mr Jason Bolger on 10 September 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2019 CS01 Confirmation statement made on 29 October 2018 with no updates
04 Feb 2019 AD01 Registered office address changed from 170 Hailsham Av London SW2 3AJ United Kingdom to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 4 February 2019
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-30
  • GBP 100