CEASED TRADING 09830892 LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/11/2427 November 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 08/11/238 November 2023 | Appointment of Yssbelice Pulido De Salvi as a director on 2023-10-18 |
| 08/11/238 November 2023 | Termination of appointment of Svitlana Bilohurova as a director on 2023-10-18 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
| 08/11/238 November 2023 | Notification of Yssbelice Pulido De Salvi as a person with significant control on 2023-10-18 |
| 08/11/238 November 2023 | Cessation of Svitlana Bilohurova as a person with significant control on 2023-10-18 |
| 08/11/238 November 2023 | Certificate of change of name |
| 08/11/238 November 2023 | Registered office address changed from Flat 4 1a Oak Avenue Enfield EN2 8LE England to 27 Old Gloucester Street London WC1N 3AX on 2023-11-08 |
| 07/11/237 November 2023 | Certificate of change of name |
| 07/11/237 November 2023 | Termination of appointment of Yssbelice Pulido De Salvi as a director on 2023-10-18 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
| 07/11/237 November 2023 | Cessation of Yssbelice Pulido De Salvi as a person with significant control on 2023-10-18 |
| 07/11/237 November 2023 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Flat 4 1a Oak Avenue Enfield EN2 8LE on 2023-11-07 |
| 07/11/237 November 2023 | Appointment of Svitlana Bilohurova as a director on 2023-10-18 |
| 07/11/237 November 2023 | Notification of Svitlana Bilohurova as a person with significant control on 2023-10-18 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 17/10/2317 October 2023 | Cessation of Stephen Peter Brown as a person with significant control on 2023-09-05 |
| 16/10/2316 October 2023 | Certificate of change of name |
| 13/10/2313 October 2023 | Termination of appointment of Stephen Peter Brown as a director on 2023-09-05 |
| 13/10/2313 October 2023 | Registered office address changed from 4 Wenta Business Centre Colne Way Watford WD24 7nd England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2023-10-13 |
| 13/10/2313 October 2023 | Notification of Yssbelice Pulido De Salvi as a person with significant control on 2023-09-05 |
| 13/10/2313 October 2023 | Termination of appointment of Chrisella Brown as a secretary on 2023-09-05 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
| 18/09/2318 September 2023 | Appointment of Yssbelice Pulido De Salvi as a director on 2023-09-04 |
| 02/09/232 September 2023 | Termination of appointment of Tadgh Mcmahon as a director on 2023-08-15 |
| 09/08/239 August 2023 | Director's details changed for Mr Stephen Peter Brown on 2023-08-01 |
| 09/08/239 August 2023 | Director's details changed for Tadgh Mcmahon on 2023-08-01 |
| 09/08/239 August 2023 | Secretary's details changed for Mrs Chrisella Brown on 2023-08-01 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-03-27 with updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-03-27 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 114 CHAUL END ROAD CADDINGTON LU1 4AS ENGLAND |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TADGH MCMAHON / 01/11/2019 |
| 10/08/1910 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/12/188 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STEPHEN PETER BROWN / 20/09/2017 |
| 21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 24 HAZEL ROAD PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2AJ ENGLAND |
| 20/09/1720 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISELLA BROWN / 20/09/2017 |
| 01/07/171 July 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1630 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 29/03/1629 March 2016 | DIRECTOR APPOINTED TADGH MCMAHON |
| 27/03/1627 March 2016 | 27/03/16 STATEMENT OF CAPITAL GBP 1 |
| 09/03/169 March 2016 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
| 19/10/1519 October 2015 | 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