Advanced company searchLink opens in new window

04343060 LTD.

Company number 04343060

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)
05 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2014 4.43 Notice of final account prior to dissolution
17 May 2013 LIQ MISC OC Court order insolvency:certified copy of winding up order
13 May 2013 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 13 May 2013
09 May 2013 4.31 Appointment of a liquidator
14 Mar 2013 COCOMP Order of court to wind up
08 Mar 2013 COCOMP Order of court to wind up
27 Dec 2012 AC92 Restoration by order of the court
14 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2007 288b Director resigned
10 Apr 2007 288a New director appointed
12 Jan 2007 363a Return made up to 19/12/06; full list of members
03 Oct 2006 363a Return made up to 19/12/05; full list of members
23 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
02 Feb 2005 363s Return made up to 19/12/04; full list of members
01 Dec 2004 AA Total exemption small company accounts made up to 31 December 2003
15 Apr 2004 363s Return made up to 19/12/03; full list of members
04 Feb 2004 AA Total exemption small company accounts made up to 31 December 2002
09 Mar 2003 287 Registered office changed on 09/03/03 from: suite b 29 harley street london W1G 9QR
09 Mar 2003 363s Return made up to 19/12/02; full list of members
29 Jun 2002 288b Director resigned
19 Dec 2001 NEWINC Incorporation