OLDCO 06885900 LIMITED

06885900
FIRST FLOOR 105 CRAWFORD STREET LONDON ENGLAND W1H 2HT

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
18 Jul 2016 officers Change of particulars for director (Mr Stefan Richard Turnbull) 2 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 accounts Annual Accounts 5 Buy now
17 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 accounts Annual Accounts 4 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Barry Anthony Hirst) 2 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Change of particulars for director (Mr Barry Anthony Hirst) 2 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Barry Anthony Hirst) 3 Buy now
14 Jan 2011 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
31 Jul 2009 officers Secretary appointed mr adrian john loader 1 Buy now
23 Apr 2009 incorporation Incorporation Company 20 Buy now