Advanced company searchLink opens in new window

410 LTD

Company number 07608153

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 PSC01 Notification of Alan David Smith as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 2 June 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Alan David Smith on 20 February 2017
27 Feb 2017 CH01 Director's details changed for Mr Alan David Smith on 20 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 TM02 Termination of appointment of Tracy Karen Hutty as a secretary on 30 June 2016
09 Aug 2016 TM01 Termination of appointment of Tracy Karen Hutty as a director on 30 June 2016
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
07 Jun 2016 AD01 Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 7 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 CH01 Director's details changed for Mr Alan David Smith on 23 September 2013
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Anthony Greenfield as a director
16 Jul 2013 MR04 Satisfaction of charge 1 in full
24 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011