Advanced company searchLink opens in new window

10135414 LIMITED

Company number 10135414

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CERTNM Company name changed power corporation of canada, inc. LTD\certificate issued on 20/07/18
  • CONDIR ‐ Change of company name direction on 1532044800000
27 Apr 2018 AA Accounts for a dormant company made up to 27 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
16 Apr 2018 AP01 Appointment of John Smith as a director on 16 March 2018
24 Apr 2017 AA Accounts for a dormant company made up to 24 April 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
18 Apr 2017 AP01 Notice of removal of a director
18 Apr 2017 AP01 Notice of removal of a director
18 Apr 2017 AP01 Notice of removal of a director
18 Apr 2017 TM01 Termination of appointment of Rene Ishtvants as a director on 11 August 2016
18 Apr 2017 TM01 Termination of appointment of Paul Fransua as a director on 11 August 2016
18 Apr 2017 TM01 Termination of appointment of John Smith as a director on 11 August 2016
11 Aug 2016 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX to 18 Soho Square London W1D 3QL on 11 August 2016
07 Jun 2016 AD01 Registered office address changed from , Cariocca Business Park Sawley Road, Manchester, M40 8BB, United Kingdom to 18 Soho Square London W1D 3QL on 7 June 2016
20 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted