Advanced company searchLink opens in new window

10022298 LIMITED

Company number 10022298

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with updates
24 Apr 2019 PSC01 Notification of Philip John Brown as a person with significant control on 15 August 2018
24 Apr 2019 PSC01 Notification of Richard L'estrange Beaton as a person with significant control on 15 August 2018
24 Apr 2019 PSC07 Cessation of Sebastian Peter Orr as a person with significant control on 15 August 2018
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
16 Oct 2018 CONNOT Change of name notice
23 Aug 2018 TM01 Termination of appointment of Sebastian Peter Orr as a director on 15 August 2018
23 Aug 2018 TM01 Termination of appointment of Toby Powell Blyth as a director on 9 August 2018
10 Aug 2018 CH01 Director's details changed for Mr Toby Powell Blyth on 9 August 2018
29 Jun 2018 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 27 June 2018
26 Apr 2018 AD01 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 26 April 2018
02 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Mar 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 17 March 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
24 Feb 2017 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
24 Feb 2017 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
23 Feb 2017 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE