Advanced company searchLink opens in new window

READLIMSTAIR LTD

Company number 13736988

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2023 AA Micro company accounts made up to 5 April 2023
19 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 5 April 2023
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2023 DS01 Application to strike the company off the register
22 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 22 February 2023
12 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with updates
17 Nov 2022 AD01 Registered office address changed from 16 Mill Lane, Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 17 November 2022
09 Mar 2022 AD01 Registered office address changed from 87 Narrowleaf Drive Ringwood BH24 3FR United Kingdom to 16 Mill Lane, Merlins Bridge Haverfordwest SA61 1XB on 9 March 2022
23 Dec 2021 PSC07 Cessation of Nathan Cooper as a person with significant control on 17 November 2021
22 Dec 2021 TM01 Termination of appointment of Nathan Cooper as a director on 17 November 2021
21 Dec 2021 PSC01 Notification of Janeth Linsao as a person with significant control on 17 November 2021
21 Dec 2021 AP01 Appointment of Ms Janeth Linsao as a director on 17 November 2021
14 Dec 2021 AD01 Registered office address changed from 118 Dodswell Grove Hull HU9 5JD England to 87 Narrowleaf Drive Ringwood BH24 3FR on 14 December 2021
11 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-11
  • GBP 1