CEASED TRADING 10670791 LIMITED

Company Documents

DateDescription
08/09/258 September 2025 Registered office address changed from 11 st. Pauls Square Birmingham B3 1RB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-08

View Document

08/09/258 September 2025 Termination of appointment of Taran Hans Singh Naal as a director on 2025-09-04

View Document

08/09/258 September 2025 Cessation of Taran Hans Singh Naal as a person with significant control on 2025-09-04

View Document

08/09/258 September 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-04

View Document

08/09/258 September 2025 Confirmation statement made on 2025-09-08 with updates

View Document

08/09/258 September 2025 Certificate of change of name

View Document

08/09/258 September 2025 Appointment of Ms Olivia Danielle Dragonette as a director on 2025-09-04

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Brendan Dharshan Pooni as a director on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Brendan Dharshan Pooni as a person with significant control on 2024-02-13

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 10 Whitefields Road Bishops Cleeve Cheltenham GL52 8RR England to 11 st. Pauls Square Birmingham B3 1RB on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARAN HANS SINGH NAAL / 16/06/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR TARAN HANS SINGH NAAL / 16/06/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR TARAN HANS SINGH NAAL / 16/06/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR TARAN HANS SINGH NAAL / 16/06/2017

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM 18 CALEDONIA STREET A015, PHILHARMONIC COURT LIVERPOOL L7 7DX ENGLAND

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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