Advanced company searchLink opens in new window

1010 DIRECT LIMITED

Company number 07367448

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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