Advanced company searchLink opens in new window

KATHERINE FOSTER & ASSOCIATES LIMITED

Company number 06961801

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mrs Katherine Foster on 23 March 2010
01 Apr 2010 AD03 Register(s) moved to registered inspection location
01 Apr 2010 AD02 Register inspection address has been changed from 57 South Hill Park London NW3 2SS England
01 Apr 2010 AD03 Register(s) moved to registered inspection location
01 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 AD01 Registered office address changed from 14 Aberdare Gardens London NW6 3PY United Kingdom on 1 April 2010
27 Jan 2010 CERTNM Company name changed grape marketing & communications LTD\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
27 Jan 2010 CONNOT Change of name notice
09 Dec 2009 TM01 Termination of appointment of Christopher Foster as a director
14 Jul 2009 NEWINC Incorporation