- Company Overview for 10:10 (06958799)
- Filing history for 10:10 (06958799)
- People for 10:10 (06958799)
- More for 10:10 (06958799)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jun 2021 | AP01 | Appointment of Mr Simon David Erskine as a director on 2 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Alex Jelly as a director on 2 June 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
24 Jul 2018 | PSC07 | Cessation of Daniel Vockins as a person with significant control on 24 August 2017 | |
24 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Fraser John Winterbottom as a director on 26 April 2017 | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Frances Naomi Armstrong as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Daniel Vockins as a person with significant control on 6 April 2016 | |
15 May 2017 | AD01 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Nicole Martha Duvera Maria Bakker as a director on 15 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Christopher Peter Cayley as a director on 15 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates |