- Company Overview for 10 POUND MAX LTD (09209793)
- Filing history for 10 POUND MAX LTD (09209793)
- People for 10 POUND MAX LTD (09209793)
- More for 10 POUND MAX LTD (09209793)
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
|
|
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
|