Advanced company searchLink opens in new window

DORMANT 99 LIMITED

Company number 04613936

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1,469
  • USD 1,425
09 Feb 2011 CERTNM Company name changed 118800 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
09 Feb 2011 CONNOT Change of name notice
13 May 2010 CH03 Secretary's details changed for Joanne Claire Smith on 1 October 2009
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jan 2010 TM02 Termination of appointment of Ffw Secretaries Limited as a secretary
12 Jan 2010 CH03 Secretary's details changed for Joanne Claire Smith on 1 June 2009
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 11 December 2008 with full list of shareholders
27 Sep 2009 287 Registered office changed on 27/09/2009 from merlin house brunel road theale reading berkshire RG7 4AB
28 Jul 2009 287 Registered office changed on 28/07/2009 from 35 vine street london EC3N 2AA
19 Feb 2009 AA Accounts made up to 31 March 2008
11 Feb 2009 288a Secretary appointed joanne claire smith
10 Feb 2009 288b Appointment Terminate, Director Adrian Holyman Jones Logged Form
31 Jan 2009 287 Registered office changed on 31/01/2009 from 37 carr lane hull east yorkshire HU1 3RE
31 Jan 2009 288b Appointment Terminated Director paul simpson
31 Jan 2009 288b Appointment Terminated Director malcolm fallen
31 Jan 2009 288b Appointment Terminated Secretary denise robinson
31 Jan 2009 288a Director appointed rajen maganlal raithatha
05 Jun 2008 288a Secretary appointed ffw secretaries LIMITED
17 Dec 2007 363a Return made up to 11/12/07; full list of members