CEASED TRADING 11830619 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Termination of appointment of Mark Richard Cooksey as a director on 2025-07-11 |
| 11/08/2511 August 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-11 |
| 11/08/2511 August 2025 | Appointment of Ms Carissa Anne Davis as a director on 2025-07-11 |
| 11/08/2511 August 2025 | Certificate of change of name |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-11 with updates |
| 11/08/2511 August 2025 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-07-11 |
| 11/08/2511 August 2025 | Cessation of Beverley Ann Jones as a person with significant control on 2025-07-11 |
| 10/03/2510 March 2025 | Micro company accounts made up to 2024-02-29 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-14 with updates |
| 25/11/2425 November 2024 | Appointment of Mr Mark Richard Cooksey as a director on 2024-11-25 |
| 25/11/2425 November 2024 | Termination of appointment of Beverley Ann Jones as a director on 2024-11-25 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-02-28 |
| 10/07/2310 July 2023 | Micro company accounts made up to 2022-02-28 |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-02-14 with updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 19/11/1919 November 2019 | CESSATION OF ROBERT KIDD AS A PSC |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANN JONES |
| 19/11/1919 November 2019 | DIRECTOR APPOINTED MRS BEVERLEY ANN JONES |
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK COOKSEY |
| 19/11/1919 November 2019 | CESSATION OF MARK RICHARD COOKSEY AS A PSC |
| 15/02/1915 February 2019 | 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