Advanced company searchLink opens in new window

03713160 LIMITED

Company number 03713160

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)
19 Mar 2021 AD01 Registered office address changed from C/O C/O Chard Wallis 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to 16-18 Station Road Redhill Surrey RH1 1NZ on 19 March 2021
06 Jan 2020 AC92 Restoration by order of the court
06 Jan 2020 CERTNM Company name changed roadrunners gatwick\certificate issued on 06/01/20
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2016 TM01 Termination of appointment of Atique Khan as a director on 1 March 2016
05 Jul 2015 AD01 Registered office address changed from 16-18 Station Road Redhill Surrey RH1 1NZ to C/O C/O Chard Wallis 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 July 2015
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AP01 Appointment of Mr Atique Khan as a director on 29 July 2014
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
02 Jul 2014 AP01 Appointment of Mr Muzaffar Hussain as a director
02 Jul 2014 TM01 Termination of appointment of Nusrat Hussain as a director
02 Jul 2014 TM02 Termination of appointment of Nusrat Hussain as a secretary
26 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
07 Oct 2013 AAMD Amended accounts made up to 30 September 2012
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Apr 2013 AD01 Registered office address changed from C/O C/O Hilton Sharp & Clarke 30 New Road Brighton East Sussex BN1 1BN England on 25 April 2013
26 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2011 AD01 Registered office address changed from Fairman Law House 1-3 Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 6 July 2011
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders