CEASED TRADING 10628133 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Certificate of change of name |
| 04/08/254 August 2025 | Termination of appointment of Kossonou Kouassi as a director on 2025-08-04 |
| 04/08/254 August 2025 | Registered office address changed from 9 Cricketers Close London N14 4BT England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-04 |
| 04/08/254 August 2025 | Appointment of Ms Carissa Anne Davis as a director on 2025-08-04 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 04/08/254 August 2025 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-08-04 |
| 04/08/254 August 2025 | Cessation of Koss Kouassi as a person with significant control on 2025-08-04 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 21/03/2421 March 2024 | Micro company accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/10/2226 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM STUDIO 6A 6 HORNSEY STREET LONDON N7 8GR ENGLAND |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
| 29/08/1829 August 2018 | COMPANY RESTORED ON 29/08/2018 |
| 24/07/1824 July 2018 | STRUCK OFF AND DISSOLVED |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOSS KOUASSI / 28/02/2017 |
| 20/02/1720 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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