- Company Overview for 10449758 LTD (10449758)
- Filing history for 10449758 LTD (10449758)
- People for 10449758 LTD (10449758)
- More for 10449758 LTD (10449758)
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
|
|
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
|