Advanced company searchLink opens in new window

A11858185 LTD

Company number 11858185

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)
20 Jun 2022 TM01 Termination of appointment of Sam Caye as a director on 19 June 2022
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
27 May 2022 DS01 Application to strike the company off the register
15 Feb 2022 CERTNM Company name changed by freddy surrey LTD\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
14 Feb 2022 CH01 Director's details changed for Mr Sam Caye on 12 December 2021
28 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 AD01 Registered office address changed from Suite E, Ferry House Canute Road Southampton SO14 3FJ England to Suite 9 1 Hanley Street Nottingham NG1 5BL on 18 January 2022
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 AA Accounts for a dormant company made up to 31 March 2020
01 May 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
01 May 2021 AD01 Registered office address changed from Shop 4 Shop 4 50 Pylewell Road Hythe Southampton SO45 6AQ England to Suite E, Ferry House Canute Road Southampton SO14 3FJ on 1 May 2021
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
29 May 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
27 May 2020 TM01 Termination of appointment of Dominic Robert Clarke as a director on 26 May 2020
27 May 2020 AP01 Appointment of Mr Sam Caye as a director on 26 May 2020
26 May 2020 PSC01 Notification of Sam Caye as a person with significant control on 26 May 2020
26 May 2020 PSC07 Cessation of Dominic Robert Clarke as a person with significant control on 26 May 2020
26 May 2020 AD01 Registered office address changed from 77 Homestead Bamber Bridge Preston PR5 8BD United Kingdom to Shop 4 Shop 4 50 Pylewell Road Hythe Southampton SO45 6AQ on 26 May 2020
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted