Advanced company searchLink opens in new window

12026832 LIMITED

Company number 12026832

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
06 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2023 AA Accounts for a dormant company made up to 31 May 2022
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
24 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 AD01 Registered office address changed from PO Box 4385 12026832: Companies House Default Address Cardiff CF14 8LH to Dept 992 601 International House 223 Regent Street London W1B 2QD on 23 May 2022
05 May 2022 RP05 Registered office address changed to PO Box 4385, 12026832: Companies House Default Address, Cardiff, CF14 8LH on 5 May 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 AA Accounts for a dormant company made up to 31 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2021 AA Accounts for a dormant company made up to 31 May 2020
16 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 CS01 Confirmation statement made on 30 May 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CERTNM Company name changed @ioracle consultancy LIMITED\certificate issued on 23/07/20
  • CONDIR ‐ Change of company name direction on 1595289600000
07 Jun 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 7 June 2019
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted