Advanced company searchLink opens in new window

1023 LTD

Company number 09008487

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
25 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
18 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
20 Apr 2016 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Town London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Stoneleigh Surrey KT17 2HP on 20 April 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL United Kingdom on 6 May 2014
29 Apr 2014 TM01 Termination of appointment of Barbara Kahan as a director
28 Apr 2014 TM01 Termination of appointment of Barbara Kahan as a director
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 100
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 100