Advanced company searchLink opens in new window

05024407 LIMITED

Company number 05024407

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)
02 Dec 2014 COCOMP Order of court to wind up
02 Dec 2014 AC92 Restoration by order of the court
02 Dec 2014 CERTNM Company name changed super storage\certificate issued on 02/12/14
16 Aug 2013 BONA Bona Vacantia disclaimer
06 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 TM02 Termination of appointment of Aldlex Limited as a secretary
27 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Sep 2010 AD01 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 22 September 2010
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
27 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,000
27 Jan 2010 CH04 Secretary's details changed for Aldlex Limited on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Ian Charlton on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Daniel James Stephens on 27 January 2010
19 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Feb 2009 288a Director appointed ian charlton
08 Feb 2009 288c Director's change of particulars / daniel stephens / 29/01/2009
29 Jan 2009 288c Director's change of particulars / daniel stephens / 29/01/2009
29 Jan 2009 363a Return made up to 23/01/09; full list of members
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Nov 2008 287 Registered office changed on 06/11/2008 from 19 uttoxeter new road derby derbyshire DE22 3EA
06 Nov 2008 288b Appointment terminated secretary louise zawada
06 Nov 2008 288a Secretary appointed aldlex LIMITED
18 Aug 2008 288a Director appointed daniel james stephens