Advanced company searchLink opens in new window

5201314 LTD

Company number 10355282

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 AAMD Amended micro company accounts made up to 30 September 2018
16 Sep 2019 PSC01 Notification of Imran Kanval as a person with significant control on 26 August 2019
16 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 16 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 AP01 Appointment of Mr Imran Kanval as a director on 26 August 2019
09 Sep 2019 TM01 Termination of appointment of Ricky Brown as a director on 26 August 2019
12 Aug 2019 AP01 Appointment of Mr Ricky Brown as a director on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Yurii Stetsyshyn as a director on 12 August 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Jan 2019 TM01 Termination of appointment of Ricky Brown as a director on 30 January 2019
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Apr 2018 AD01 Registered office address changed from 101 Devonshire Business Centre Aviary Court, Wade Road Basingstoke RG24 8PE England to Hanovia House Number 30 Eastman Road London W3 7YG on 15 April 2018
20 Feb 2018 CH01 Director's details changed for Mr Yurii Stetsyshyn on 17 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Yurii Stetsyshyn on 17 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Yuril Stetsyshyn on 17 February 2018
16 Feb 2018 AP01 Appointment of Mr Yuril Stetsyshyn as a director on 16 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
01 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-01
  • GBP 1