|
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)
|
|
14 Jan 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2024 |
TM01 |
Termination of appointment of Anton Poletaev as a director on 17 October 2024
|
|
|
22 Oct 2024 |
TM01 |
Termination of appointment of Igor Lutts as a director on 17 October 2024
|
|
|
12 Jun 2024 |
RP10 |
Address of person with significant control Mr Sergei Kolobashkin changed to 11027220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
|
|
|
12 Jun 2024 |
RP09 |
Address of officer Mr Anton Poletaev changed to 11027220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
|
|
|
12 Jun 2024 |
RP09 |
Address of officer Mr Igor Lutts changed to 11027220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
|
|
|
12 Jun 2024 |
RP09 |
Address of officer Mr Sergei Kolobashkin changed to 11027220 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
|
|
|
12 Jun 2024 |
RP05 |
Registered office address changed to PO Box 4385, 11027220 - Companies House Default Address, Cardiff, CF14 8LH on 12 June 2024
|
|
|
27 Nov 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
16 Nov 2023 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
30 May 2023 |
CS01 |
Confirmation statement made on 30 May 2023 with no updates
|
|
|
16 May 2023 |
TM01 |
Termination of appointment of Sergey Kornikhin as a director on 3 May 2023
|
|
|
09 Mar 2023 |
TM01 |
Termination of appointment of Konstantin Romanov as a director on 25 February 2023
|
|
|
09 Mar 2023 |
TM01 |
Termination of appointment of Anna Evdokimova as a director on 25 February 2023
|
|
|
02 Feb 2023 |
AAMD |
Amended total exemption full accounts made up to 31 December 2020
|
|
|
02 Feb 2023 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
24 Jan 2023 |
AD01 |
Registered office address changed from 5a Falkland Road London NW5 2PS England to 85 Great Portland Street First Floor London W1W 7LT on 24 January 2023
|
|
|
30 Nov 2022 |
CERTNM |
Company name changed 110 industries LIMITED\certificate issued on 30/11/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-11-30
|
|
|
28 Oct 2022 |
AA01 |
Current accounting period shortened from 30 October 2021 to 31 December 2020
|
|
|
10 Oct 2022 |
AD01 |
Registered office address changed from 59 Leighton Road London NW5 2QH to 5a Falkland Road London NW5 2PS on 10 October 2022
|
|
|
26 Jul 2022 |
AD01 |
Registered office address changed from 1-4 Palladium House Argyll Street London W1F 7LD United Kingdom to 59 Leighton Road London NW5 2QH on 26 July 2022
|
|
|
10 Jun 2022 |
CS01 |
Confirmation statement made on 9 June 2022 with updates
|
|
|
08 Jun 2022 |
PSC04 |
Change of details for Mr Sergei Kolobashkin as a person with significant control on 4 April 2022
|
|
|
08 Jun 2022 |
CH01 |
Director's details changed for Mr Anton Poletaev on 4 April 2022
|
|