Advanced company searchLink opens in new window

10 POUND MAX LTD

Company number 09209793

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
18 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
04 Dec 2018 PSC07 Cessation of Brian Williams as a person with significant control on 1 November 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
03 Mar 2017 TM01 Termination of appointment of Brian Williams as a director on 2 March 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Dec 2016 AD01 Registered office address changed from 75 Whitby Road Slough SL1 3DR England to C/O C/O Taxassist Accountants 4 High Street Shepperton TW17 9AW on 21 December 2016
27 Oct 2016 AD01 Registered office address changed from 3 Tiverton Way Chessington Surrey KT9 2QS to 75 Whitby Road Slough SL1 3DR on 27 October 2016
21 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
23 Jun 2015 TM01 Termination of appointment of Jeremy Robinson as a director on 26 March 2015
23 Jun 2015 TM01 Termination of appointment of Daniel Beynon as a director on 26 March 2015
22 Feb 2015 TM01 Termination of appointment of Sudhir Cheedella as a director on 9 December 2014
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 16
  • MODEL ARTICLES ‐ Model articles adopted