Advanced company searchLink opens in new window

411 HOLDINGS LIMITED

Company number 10923100

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
27 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
27 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
26 Mar 2018 AP01 Appointment of Mr Steven Kemsley as a director on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of Jacqueline Faith Katz as a director on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of Gemma Louise Katz as a director on 26 March 2018
26 Mar 2018 TM02 Termination of appointment of Jacqueline Faith Katz as a secretary on 26 March 2018
26 Mar 2018 PSC07 Cessation of Jacqueline Faith Katz as a person with significant control on 26 March 2018
26 Mar 2018 PSC07 Cessation of Anthony James Gibber as a person with significant control on 26 March 2018
26 Mar 2018 PSC01 Notification of Steven Kemsley as a person with significant control on 26 March 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-26
18 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-18
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted