- Company Overview for 10490963 LIMITED (10490963)
- Filing history for 10490963 LIMITED (10490963)
- People for 10490963 LIMITED (10490963)
- More for 10490963 LIMITED (10490963)
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) |
---|---|---|---|
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | PSC01 | Notification of Fernando Ramos as a person with significant control on 20 January 2020 | |
27 Jan 2020 | PSC07 | Cessation of Wayne Michael Shires as a person with significant control on 20 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
24 Jan 2020 | TM01 | Termination of appointment of Wayne Michael Shires as a director on 20 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Fernando Cristhian Ramos as a director on 20 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 75a Redchurch Street London E2 7DJ England to Arch 65 Albert Embankment London SE1 7TP on 23 January 2020 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Sep 2018 | RT01 | Administrative restoration application | |
06 Sep 2018 | CERTNM |
Company name changed bloc south\certificate issued on 06/09/18
|
|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |