Advanced company searchLink opens in new window

10 (2010) LTD

Company number 06904406

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 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
  • GBP 10
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