Advanced company searchLink opens in new window

07081565 LIMITED

Company number 07081565

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)
13 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
30 May 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2019 AM07 Result of meeting of creditors
05 Mar 2019 AM02 Statement of affairs with form AM02SOA
01 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-06
01 Mar 2019 CONNOT Change of name notice
15 Feb 2019 AD01 Registered office address changed from 15 Whitehall London SW1A 2DD England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 February 2019
14 Feb 2019 AM03 Statement of administrator's proposal
14 Feb 2019 AM01 Appointment of an administrator
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 Dec 2018 PSC04 Change of details for Mr Phillip Blond as a person with significant control on 6 April 2016
04 Oct 2018 CVA4 Notice of completion of voluntary arrangement
05 Sep 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 AD01 Registered office address changed from Finchley House 707 High Road London N12 0BT to 15 Whitehall London SW1A 2DD on 28 December 2017
08 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
17 Jul 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
15 May 2017 TM01 Termination of appointment of Adrian Pabst as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of David Michael Hawkins as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of John Milbank as a director on 15 May 2017