- Company Overview for 1010 DIRECT LIMITED (07367448)
- Filing history for 1010 DIRECT LIMITED (07367448)
- People for 1010 DIRECT LIMITED (07367448)
- More for 1010 DIRECT LIMITED (07367448)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mrs Rosalynd Butterwick on 1 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Paul Fretter as a director on 4 March 2014 | |
15 Oct 2014 | AP01 | Appointment of Mrs Rosalynd Butterwick as a director on 4 March 2014 | |
10 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Nicholas Jonathan Gebbett on 13 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Christopher John Gray on 13 January 2014 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Paul Fretter on 13 January 2014 | |
24 Dec 2013 | AD01 | Registered office address changed from Emery House Greatbridge Road Romsey Hampshire SO51 0AD on 24 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
16 Jul 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Christopher John Gray on 7 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 17 September 2012 | |
18 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 |