Advanced company searchLink opens in new window

06964907 LIMITED

Company number 06964907

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)
02 Dec 2014 COCOMP Order of court to wind up
02 Dec 2014 AC93 Order of court - restore and wind up
02 Dec 2014 CERTNM Company name changed lite services\certificate issued on 02/12/14
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2014 DS01 Application to strike the company off the register
25 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AA01 Previous accounting period shortened from 31 July 2014 to 30 November 2013
12 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Dec 2012 CH03 Secretary's details changed for Mr Asif Iqbal Lal on 14 December 2012
14 Dec 2012 CH01 Director's details changed for Mr Asif Lal on 14 December 2012
27 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from Albany House Office 404, 4Th Floor 324/326 Regent Street London W1B 3HH United Kingdom on 18 July 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
16 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from 160 London Road Barking Essex IG11 8BB on 24 August 2010
15 Jan 2010 AD01 Registered office address changed from 324-326 Regent Street London W1B 3HH on 15 January 2010
21 Dec 2009 AD01 Registered office address changed from 53 Canterbury Road Leyton London E10 6EE England on 21 December 2009
16 Jul 2009 NEWINC Incorporation