Advanced company searchLink opens in new window

10573468 LTD

Company number 10573468

Filter by category

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)
15 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Aug 2023 PSC01 Notification of Dorulet Gabriel Florea as a person with significant control on 30 August 2023
30 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 30 August 2023
16 Feb 2023 CH01 Director's details changed for Mr. Dorulet Gabriel Florea on 16 February 2023
16 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 May 2021 AA Total exemption full accounts made up to 31 January 2021
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 January 2019
12 Jun 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
12 Jun 2020 RT01 Administrative restoration application
12 Jun 2020 CERTNM Company name changed floreatransport\certificate issued on 12/06/20
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
28 Jun 2017 AD01 Registered office address changed from 159 Eyrescroft Bretton Peterborough Cambridgeshare PE3 8EX United Kingdom to 32 the Crescent Spalding Lincs PE11 1AF on 28 June 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted