Advanced company searchLink opens in new window

(EN)10 (GLOBAL) LIMITED

Company number 07607684

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)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 L64.07 Completion of winding up
29 Aug 2018 CVA4 Notice of completion of voluntary arrangement
16 Aug 2018 COCOMP Order of court to wind up
08 Mar 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2018
22 Nov 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Nov 2017 LIQ MISC OC Court order insolvency:court order re. Removal of supervisor
17 Mar 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017
07 Oct 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 AD02 Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY
16 Sep 2015 AD01 Registered office address changed from 81 Piccadilly 4th Floor London W1J 8HY England to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015
03 Feb 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Nov 2014 TM01 Termination of appointment of Peter James West as a director on 14 November 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Mr. Peter James West as a director on 9 September 2014
28 Aug 2014 TM01 Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
04 Nov 2013 AD01 Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Jun 2013 AP01 Appointment of Mr James Alexander Haydn Cox as a director