Advanced company searchLink opens in new window

08 NUMBERS LIMITED

Company number 05472478

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2018 MR04 Satisfaction of charge 1 in full
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
22 Nov 2017 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Raymond Grierson on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Raymond Grierson on 8 June 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
13 Mar 2017 AA Micro company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 CH01 Director's details changed for Mrs Emma Louise Grierson on 1 February 2016
01 Feb 2016 TM02 Termination of appointment of Emma Louise Grierson as a secretary on 1 February 2016
17 Dec 2015 CH01 Director's details changed for Mrs Emma Louise Grierson on 17 December 2015
17 Dec 2015 CH03 Secretary's details changed for Mrs Emma Louise Grierson on 17 December 2015
16 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2014 AD01 Registered office address changed from C/O Leslie Eriera & Co 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 14 November 2014
05 Sep 2014 AP01 Appointment of Mr Raymond Grierson as a director on 5 September 2014
15 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 TM01 Termination of appointment of Raymond Grierson as a director
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012