- Company Overview for 10257983 LTD (10257983)
- Filing history for 10257983 LTD (10257983)
- People for 10257983 LTD (10257983)
- More for 10257983 LTD (10257983)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from 74 Stone Street Reading RG30 1HU England to 74 Stone Street Reading Berkshire RG30 1HU on 5 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 29 Milton Close Basingstoke Hampshire RG24 9BT to 74 Stone Street Reading RG30 1HU on 3 August 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 203 West Street Fareham PO16 0EN United Kingdom to 29 Milton Close Basingstoke Hampshire RG24 9BT on 2 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
02 Jul 2020 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2020 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2020 | RT01 | Administrative restoration application | |
02 Jul 2020 | CERTNM |
Company name changed bubblebox\certificate issued on 02/07/20
|
|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Michael Robert Kofi Asamoah on 1 August 2018 | |
26 Jul 2018 | DS02 | Withdraw the company strike off application | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-30
|