Advanced company searchLink opens in new window

00162828 LIMITED

Company number 00162828

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)
22 Mar 2022 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
22 Mar 2022 CERTNM Company name changed sjp (uk)\certificate issued on 22/03/22
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AC92 Restoration by order of the court
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2012 AC92 Restoration by order of the court
03 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2010 4.43 Notice of final account prior to dissolution
26 Jun 2008 287 Registered office changed on 26/06/2008 from oury clark herschel house 58 herschel street slough berkshire SL1 1HD
14 Jun 2006 288b Secretary resigned
06 Mar 2006 287 Registered office changed on 06/03/06 from: kroll buchler phillips 10 fleet place london EC4M 7RB
02 Mar 2006 4.31 Appointment of a liquidator
01 Mar 2004 2.15 Administrator's abstract of receipts and payments
22 Jan 2004 2.15 Administrator's abstract of receipts and payments
23 Dec 2003 COCOMP Order of court to wind up
23 Dec 2003 2.19 Notice of discharge of Administration Order
31 Oct 2003 2.20 Notice of variation of an Administration Order
31 Jul 2003 2.15 Administrator's abstract of receipts and payments
24 Mar 2003 2.20 Notice of variation of an Administration Order
12 Mar 2003 2.15 Administrator's abstract of receipts and payments
11 Dec 2002 288b Director resigned
11 Dec 2002 287 Registered office changed on 11/12/02 from: 84 grosvenor street london W1K 3LN