Advanced company searchLink opens in new window

09788767 LIMITED

Company number 09788767

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)
06 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Dec 2023 RP05 Registered office address changed to PO Box 4385, 09788767 - Companies House Default Address, Cardiff, CF14 8LH on 29 December 2023
11 Aug 2023 COCOMP Order of court to wind up
08 Aug 2023 AC93 Order of court - restore and wind up
08 Aug 2023 CERTNM Company name changed installer\certificate issued on 08/08/23
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2022 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 27 Hatton Avenue Slough Berkshire SL2 1NE on 30 November 2022
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 AA Total exemption full accounts made up to 30 June 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
31 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Dec 2019 MR01 Registration of charge 097887670001, created on 13 December 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
23 Jul 2019 AA Micro company accounts made up to 30 June 2018
12 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
10 Mar 2019 PSC04 Change of details for Mr Christian Richard Bateman as a person with significant control on 1 February 2019
10 Mar 2019 TM01 Termination of appointment of Ian James Howie as a director on 1 February 2019