- Company Overview for 10682555 LIMITED (10682555)
- Filing history for 10682555 LIMITED (10682555)
- People for 10682555 LIMITED (10682555)
- Charges for 10682555 LIMITED (10682555)
- Insolvency for 10682555 LIMITED (10682555)
- More for 10682555 LIMITED (10682555)
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 May 2024 | CERTNM |
Company name changed de la vali LIMITED\certificate issued on 30/05/24
|
|
30 May 2024 | CONNOT | Change of name notice | |
28 May 2024 | AM06 | Notice of deemed approval of proposals | |
02 May 2024 | AM03 | Statement of administrator's proposal | |
07 Apr 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
20 Mar 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 20 March 2024 | |
07 Mar 2024 | AM01 | Appointment of an administrator | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
07 Nov 2023 | SH08 | Change of share class name or designation | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
07 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | MA | Memorandum and Articles of Association | |
15 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2021 | MA | Memorandum and Articles of Association | |
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Andrew Paul Green as a director on 17 December 2020 | |
29 Jan 2021 | PSC07 | Cessation of Andrew Green as a person with significant control on 17 December 2020 | |
09 Jan 2021 | MR04 | Satisfaction of charge 106825550002 in full | |
09 Jan 2021 | MR04 | Satisfaction of charge 106825550001 in full |