Advanced company searchLink opens in new window

DORMANT10 LIMITED

Company number 00224878

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)
30 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
03 Aug 2011 AD01 Registered office address changed from 80 Strand London WC2R 0RL on 3 August 2011
03 Aug 2011 4.70 Declaration of solvency
03 Aug 2011 600 Appointment of a voluntary liquidator
03 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
13 Jul 2011 SH19 Statement of capital on 13 July 2011
  • GBP 5,000
07 Jul 2011 SH20 Statement by Directors
07 Jul 2011 CAP-SS Solvency Statement dated 04/07/11
07 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 04/07/2011
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2011 AP03 Appointment of Daksha Hirani as a secretary
19 May 2011 TM01 Termination of appointment of Alan Miller as a director
19 May 2011 AP01 Appointment of Sally Kate Miranda Johnson as a director
04 May 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
10 Mar 2011 TM02 Termination of appointment of Jennifer Braunhofer as a secretary
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2010 CERTNM Company name changed pearson property investments LIMITED\certificate issued on 17/09/10
  • CONNOT ‐ Change of name notice
28 Apr 2010 AA Full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AP03 Appointment of Stephen Andrew Jones as a secretary
17 Oct 2009 CH03 Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Stephen Andrew Jones on 2 October 2009