Advanced company searchLink opens in new window

05468033 LIMITED

Company number 05468033

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
31 Dec 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 31 December 2021
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
31 Dec 2021 LIQ01 Declaration of solvency
30 Dec 2021 AD03 Register(s) moved to registered inspection location Whittaker House Whittaker Avenue Richmond-upon-Thames TW9 1AH
29 Dec 2021 AD02 Register inspection address has been changed to Whittaker House Whittaker Avenue Richmond-upon-Thames TW9 1AH
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
06 Aug 2021 SH19 Statement of capital on 6 August 2021
  • GBP 1
06 Aug 2021 CAP-SS Solvency Statement dated 06/07/21
28 Jul 2021 SH20 Statement by Directors
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account and total reduction transferred to profit & loss account 06/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2
21 Jul 2021 CH01 Director's details changed for Daniela Matiz on 18 June 2021
12 May 2021 TM01 Termination of appointment of Birgir Orn Arnarson as a director on 7 May 2021
12 May 2021 AP01 Appointment of Christopher Robert O'rourke as a director on 7 May 2021
05 Feb 2021 ANNOTATION Rectified The form TM01 was removed from the public register on 04/05/2021 as it was factually inaccurate or derived from something factually inaccurate
05 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 04/05/2021 as it was factually inaccurate or derived from something factually inaccurate
08 Oct 2020 AA Full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Birgir Orn Arnarson as a director on 20 September 2019