Advanced company searchLink opens in new window

11912584 LIMITED

Company number 11912584

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Mar 2023 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2021
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
12 Apr 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 April 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
16 Nov 2021 RT01 Administrative restoration application
16 Nov 2021 CERTNM Company name changed S.dodds\certificate issued on 16/11/21
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 16 November 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 1