CEASED TRADING 07382758 LTD

Company Documents

DateDescription
03/10/253 October 2025 NewCertificate of change of name

View Document

30/09/2530 September 2025 NewTermination of appointment of Tibor Dianovszki as a director on 2025-09-23

View Document

30/09/2530 September 2025 NewCessation of Tibor Dianovszki as a person with significant control on 2025-09-23

View Document

30/09/2530 September 2025 NewCessation of Tibor Dianovszki as a person with significant control on 2025-09-23

View Document

30/09/2530 September 2025 NewRegistered 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

View Document

30/09/2530 September 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-23

View Document

30/09/2530 September 2025 NewAppointment of Ms Kelley Zenz as a director on 2025-09-23

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/1931 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

10/01/1910 January 2019 PREVEXT FROM 20/09/2018 TO 30/11/2018

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/07/184 July 2018 20/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 28A YERBURY ROAD LONDON N19 4RJ

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBOR DIANOVSZKI

View Document

20/09/1720 September 2017 Annual accounts for year ending 20 Sep 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 20 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts for year ending 20 Sep 2016

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR DIANOVSZKI / 23/08/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 20 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts for year ending 20 Sep 2015

View Accounts

20/06/1520 June 2015 Annual accounts small company total exemption made up to 20 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts for year ending 20 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 20 September 2012

View Document

05/10/125 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts for year ending 20 Sep 2012

View Accounts

21/06/1221 June 2012 PREVSHO FROM 30/09/2011 TO 20/09/2011

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 20 September 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBOR DIANOVSZKI / 01/05/2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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