Advanced company searchLink opens in new window

IMOBILIARIA NO 10 LIMITED

Company number 12388264

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2022 DS01 Application to strike the company off the register
25 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 May 2020
18 May 2020 AP01 Appointment of Mr Timothy John Whiting as a director on 4 May 2020
18 May 2020 PSC01 Notification of Timothy John Whiting as a person with significant control on 4 May 2020
18 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020
18 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020
18 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 May 2020
06 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted