Advanced company searchLink opens in new window

00330983 LIMITED

Company number 00330983

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 AC92 Restoration by order of the court
20 May 2019 CERTNM Company name changed viper security\certificate issued on 20/05/19
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DS01 Application to strike the company off the register
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
17 Jan 2014 AP01 Appointment of Mr David Anthony Noonan as a director
17 Jan 2014 TM01 Termination of appointment of Jeffrey Young as a director
10 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 29/08/2013
14 May 2013 SH20 Statement by directors
14 May 2013 SH19 Statement of capital on 14 May 2013
  • GBP 1
14 May 2013 CAP-SS Solvency statement dated 08/05/13
14 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £28571000 from share prem a/c 08/05/2013
06 Feb 2013 AA Full accounts made up to 30 September 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 May 2012 AA Full accounts made up to 30 September 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Ian Bray as a director
01 Dec 2011 AP01 Appointment of Anton Conrad as a director
01 Dec 2011 AP01 Appointment of Jeffrey John Young as a director
06 Jul 2011 MISC Aud res
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Feb 2011 AP03 Appointment of Teresa Field as a secretary