Advanced company searchLink opens in new window

01938992 LIMITED

Company number 01938992

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 November 2023
21 Dec 2023 AD01 Registered office address changed from C/- Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 21 December 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 27 November 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 November 2017
28 May 2021 600 Appointment of a voluntary liquidator
25 May 2021 AD01 Registered office address changed from 52 Brook Street London W1K 5DS to C/- Cork Gully Llp 6 Snow Hill London EC1A 2AY on 25 May 2021
14 May 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
14 May 2021 CERTNM Company name changed pte (uk)\certificate issued on 14/05/21
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 27 February 2017
08 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 27 November 2015
14 Jul 2015 AA Full accounts made up to 30 November 2014
23 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 AD01 Registered office address changed from Diespeker Wharf 38 Graham Street London N1 8JX to 52 Brook Street London W1K 5DS on 11 December 2014
10 Dec 2014 600 Appointment of a voluntary liquidator
10 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
08 Dec 2014 TM01 Termination of appointment of Dominique Oliver as a director on 30 November 2014
08 Dec 2014 TM01 Termination of appointment of Carl Vann as a director on 30 November 2014
08 Dec 2014 TM01 Termination of appointment of Roger Holdsworth as a director on 30 November 2014
28 Nov 2014 CERTNM Company name changed pollard thomas edwards LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
28 Nov 2014 CONNOT Change of name notice
29 Oct 2014 MR04 Satisfaction of charge 2 in full
29 Jul 2014 AA Accounts for a small company made up to 30 November 2013