Advanced company searchLink opens in new window

11270885 LTD.

Company number 11270885

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 TM02 Termination of appointment of Scott Cranton as a secretary on 12 September 2018
31 May 2019 TM01 Termination of appointment of Scott Cranton as a director on 12 September 2018
31 May 2019 PSC07 Cessation of Scott Cranton as a person with significant control on 30 May 2019
31 May 2019 AP03 Appointment of Ms Michelle Diane Cavanagh as a secretary on 30 May 2019
31 May 2019 AP01 Appointment of Ms Michelle Diane Cavanagh as a director on 30 May 2019
31 May 2019 PSC01 Notification of Michelle Diane Cavanagh as a person with significant control on 18 September 2018
30 May 2019 AD01 Registered office address changed from 3 the Maltings West Felton SY11 4EL United Kingdom to 17 Pembroke Road Macclesfield SK11 8RT on 30 May 2019
24 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 the Maltings West Felton SY11 4EL on 24 April 2019
23 Apr 2019 PSC04 Change of details for Mr Scott Cranton as a person with significant control on 17 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Scott Cranton on 17 April 2019
23 Apr 2019 CH03 Secretary's details changed for Mr Scott Cranton on 17 April 2019
16 Oct 2018 CERTNM Company name changed axa inv pr LTD\certificate issued on 16/10/18
  • CONDIR ‐ Change of company name direction on 1537401600000
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 100