Advanced company searchLink opens in new window

10252056 LIMITED

Company number 10252056

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2021 DS01 Application to strike the company off the register
15 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
24 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
23 Nov 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
17 Nov 2020 PSC07 Cessation of Daniel Stanley Ready as a person with significant control on 20 March 2019
17 Nov 2020 CH01 Director's details changed for Mr Christopher Milton Ready on 2 November 2020
17 Nov 2020 PSC04 Change of details for Mr Christopher Milton Ready as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 64 Penhevad Street Cardiff CF11 7LU Wales to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2 November 2020
14 Oct 2020 AD01 Registered office address changed from 11 Park Square Newport NP20 4EL Wales to 64 Penhevad Street Cardiff CF11 7LU on 14 October 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
27 Nov 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 TM01 Termination of appointment of Daniel Stanley Ready as a director on 20 March 2019
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
28 Jun 2017 PSC01 Notification of Daniel Stanley Ready as a person with significant control on 26 June 2016
28 Jun 2017 PSC01 Notification of Christopher Milton Ready as a person with significant control on 26 June 2016
28 Jun 2017 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to 11 Park Square Newport NP20 4EL on 28 June 2017
26 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted