Advanced company searchLink opens in new window

04777465 LTD

Company number 04777465

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2014 L64.07 Completion of winding up
09 Jun 2014 COCOMP Order of court to wind up
29 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2012 CONNOT Change of name notice
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AD01 Registered office address changed from Cooper Paul 18 Forest Road Loughton Essex IG10 1DX on 30 May 2012
20 Apr 2012 AR01 Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 90
13 Apr 2012 RT01 Administrative restoration application
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Accounts made up to 31 August 2010
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Christos Nicolas on 27 May 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2010 AA Accounts made up to 31 August 2009
20 Sep 2009 AA Accounts made up to 31 August 2008
21 Aug 2009 363a Return made up to 27/05/09; full list of members
21 Aug 2009 288b Appointment terminated secretary stuart shanks
21 Aug 2009 288c Director's change of particulars / christos nicolas / 22/05/2009