Advanced company searchLink opens in new window

07866085 LIMITED

Company number 07866085

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 Nov 2021 AC92 Restoration by order of the court
02 Nov 2021 CERTNM Company name changed lindberg\certificate issued on 02/11/21
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
22 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
31 Jan 2017 CS01 30/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/03/2017.
08 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2016 AA Micro company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
25 Aug 2015 AA Micro company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
29 Aug 2014 AA Micro company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 AP01 Appointment of Mr Earl Raymond Hawley as a director
07 Dec 2011 TM01 Termination of appointment of Barbara Kahan as a director
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)