- Company Overview for 10 (2010) LTD (06904406)
- Filing history for 10 (2010) LTD (06904406)
- People for 10 (2010) LTD (06904406)
- More for 10 (2010) LTD (06904406)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2012 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 28 November 2011 | |
07 Aug 2012 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 7 August 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS02 | Withdraw the company strike off application | |
25 Nov 2011 | DS01 | Application to strike the company off the register | |
31 May 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
31 May 2011 | CH01 | Director's details changed for Mr Ren Cheng on 1 October 2009 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jul 2010 | AP01 | Appointment of Ren Cheng as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Simon Poon as a director | |
01 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
01 Jul 2010 | CH04 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 | |
15 Jun 2009 | 288b | Appointment Terminated Director ren cheng | |
15 Jun 2009 | 288a | Director appointed ren cheng | |
13 May 2009 | NEWINC | Incorporation |