- Company Overview for 10738582 LIMITED (10738582)
- Filing history for 10738582 LIMITED (10738582)
- People for 10738582 LIMITED (10738582)
- More for 10738582 LIMITED (10738582)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | AD01 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 69-70 Marine Parade Great Yarmouth NR30 2DQ on 3 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Gabriel Lo Russo as a director on 3 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Terence Ball as a director on 3 March 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Mar 2020 | PSC02 | Notification of Enterprise Legal and Financial Trading Group Limited as a person with significant control on 17 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Furniture for Education Worldwide (Burnley) Limited as a person with significant control on 17 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 6 Oakwood Close Burnley Lancashire B10 2DY England to 25 Inglewhite Road Longridge Preston PR3 3JS on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Terence Ball as a director on 17 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Terry Elliott Burns as a director on 17 March 2020 | |
05 Feb 2020 | CERTNM |
Company name changed longchamp-play LTD\certificate issued on 05/02/20
|
|
01 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Terence Ball as a director on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 6 Oakwood Close Burnley Lancashire B10 2DY on 22 November 2018 | |
22 Nov 2018 | PSC02 | Notification of Furniture for Education Worldwide (Burnley) Limited as a person with significant control on 22 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of Caltz Investments Limited as a person with significant control on 22 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Terry Elliott Burns as a director on 22 November 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
16 Jan 2018 | PSC02 | Notification of Caltz Investments Limited as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Blank Canvas Investments Limited as a person with significant control on 16 January 2018 | |
23 Nov 2017 | PSC02 | Notification of Blank Canvas Investments Limited as a person with significant control on 3 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Caltz Investments Limited as a person with significant control on 3 November 2017 |