Advanced company searchLink opens in new window

10TH CORPORATION LIMITED

Company number 06971538

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
15 Apr 2018 CH01 Director's details changed for Mr Diego Avesani on 15 April 2018
15 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
14 Aug 2017 PSC01 Notification of Diego Avesani as a person with significant control on 27 July 2016
11 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to C/O Avesani Heron House Chiswick Mall London W4 2PR on 10 August 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Feb 2014 CH01 Director's details changed for Mr Diego Avesani on 24 February 2014
24 Feb 2014 CH01 Director's details changed for Mr Diego Avesani on 24 February 2014
28 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2013 AD01 Registered office address changed from 44 Milman Road London NW6 6EG England on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Diego Avesani on 22 February 2013
31 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders