Advanced company searchLink opens in new window

10449758 LTD

Company number 10449758

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)
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
23 Oct 2018 AD01 Registered office address changed from 55 Princes Gate London SW7 2PN England to 8th Floor (West Wing) 54 Hagley Road Egbaston Birmingham B16 8PE on 23 October 2018
24 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Jun 2018 AP01 Appointment of Mr Andrew Eagan as a director on 22 June 2018
24 Jun 2018 TM01 Termination of appointment of Roderick James Sutherland as a director on 22 June 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
13 Mar 2018 PSC02 Notification of Hive 360 Limited as a person with significant control on 1 March 2018
13 Mar 2018 AD01 Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 55 Princes Gate London SW7 2PN on 13 March 2018
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr. Roderick James Sutherland as a director on 1 March 2018
13 Mar 2018 TM01 Termination of appointment of Stuart Mooney as a director on 1 March 2018
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 CS01 Confirmation statement made on 26 October 2017 with updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 AP01 Appointment of Mr Stuart Mooney as a director on 16 March 2017
23 Aug 2017 AD01 Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 290 Moston Lane Manchester M40 9WB on 23 August 2017
20 Mar 2017 TM01 Termination of appointment of Rosemary Anne Lass as a director on 20 March 2017
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted