- Company Overview for 10TH CORPORATION LIMITED (06971538)
- Filing history for 10TH CORPORATION LIMITED (06971538)
- People for 10TH CORPORATION LIMITED (06971538)
- More for 10TH CORPORATION LIMITED (06971538)
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
|
|
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
|
|
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
|
|
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 |