- Company Overview for 10940590 PLC (10940590)
- Filing history for 10940590 PLC (10940590)
- People for 10940590 PLC (10940590)
- More for 10940590 PLC (10940590)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
23 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 23 March 2020 | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 29 October 2019 | |
18 Oct 2019 | PSC02 | Notification of Intertrust Corporate Services Limited as a person with significant control on 10 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of North Dock No.1 Holdings Limited as a person with significant control on 10 October 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 10 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
31 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-31
|