Advanced company searchLink opens in new window

01194903 LIMITED

Company number 01194903

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)
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AC92 Restoration by order of the court
10 Feb 2009 3.6 Receiver's abstract of receipts and payments to 3 February 2009
10 Feb 2009 405(2) Notice of ceasing to act as receiver or manager
08 Apr 2008 3.6 Receiver's abstract of receipts and payments to 12 February 2009
27 Mar 2007 MISC Us$ account to 12/02/07
27 Mar 2007 3.6 Receiver's abstract of receipts and payments
05 May 2006 288b Secretary resigned;director resigned
24 Apr 2006 288b Director resigned
10 Apr 2006 3.6 Receiver's abstract of receipts and payments
14 Apr 2005 3.6 Receiver's abstract of receipts and payments
20 Apr 2004 3.6 Receiver's abstract of receipts and payments
03 Mar 2004 288b Director resigned
29 May 2003 MISC Form 3.2 attached to 3.10/report
29 May 2003 3.10 Administrative Receiver's report
20 May 2003 287 Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF
26 Feb 2003 405(1) Appointment of receiver/manager
09 Jan 2003 287 Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD
29 Nov 2002 403a Declaration of satisfaction of mortgage/charge
26 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2002 363s Return made up to 09/09/02; full list of members
11 Sep 2002 403a Declaration of satisfaction of mortgage/charge
11 Sep 2002 403a Declaration of satisfaction of mortgage/charge
04 Sep 2002 395 Particulars of mortgage/charge