CEASED TRADING 07382758 LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Certificate of change of name |
| 30/09/2530 September 2025 New | Termination of appointment of Tibor Dianovszki as a director on 2025-09-23 |
| 30/09/2530 September 2025 New | Cessation of Tibor Dianovszki as a person with significant control on 2025-09-23 |
| 30/09/2530 September 2025 New | Cessation of Tibor Dianovszki as a person with significant control on 2025-09-23 |
| 30/09/2530 September 2025 New | Registered office address changed from 28a Yerbury Road London N19 4RJ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-30 |
| 30/09/2530 September 2025 New | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-23 |
| 30/09/2530 September 2025 New | Appointment of Ms Kelley Zenz as a director on 2025-09-23 |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 12/11/2112 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/1931 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
| 11/01/1911 January 2019 | DISS40 (DISS40(SOAD)) |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
| 10/01/1910 January 2019 | PREVEXT FROM 20/09/2018 TO 30/11/2018 |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 04/07/184 July 2018 | 20/09/17 TOTAL EXEMPTION FULL |
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
| 24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 28A YERBURY ROAD LONDON N19 4RJ |
| 24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBOR DIANOVSZKI |
| 20/09/1720 September 2017 | Annual accounts for year ending 20 Sep 2017 |
| 10/07/1710 July 2017 | Annual accounts small company total exemption made up to 20 September 2016 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 20/09/1620 September 2016 | Annual accounts for year ending 20 Sep 2016 |
| 23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR DIANOVSZKI / 23/08/2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 20 September 2015 |
| 21/09/1521 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 20/09/1520 September 2015 | Annual accounts for year ending 20 Sep 2015 |
| 20/06/1520 June 2015 | Annual accounts small company total exemption made up to 20 September 2014 |
| 29/09/1429 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
| 20/09/1420 September 2014 | Annual accounts for year ending 20 Sep 2014 |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 20 September 2013 |
| 26/09/1326 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts for year ending 20 Sep 2013 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 20 September 2012 |
| 05/10/125 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts for year ending 20 Sep 2012 |
| 21/06/1221 June 2012 | PREVSHO FROM 30/09/2011 TO 20/09/2011 |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 20 September 2011 |
| 04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR DIANOVSZKI / 01/05/2011 |
| 04/10/114 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
| 01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company