10018 LIMITED: Filings
Overview
Company Name | 10018 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04071036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for 10018 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2016 | 7 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2015 | 7 pages | 4.68 | ||||||||||||||
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Oct 30, 2015 | 1 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2014 | 8 pages | 4.68 | ||||||||||||||
Registered office address changed from * Warren House 92 High Street Cranleigh Surrey GU6 8AJ United Kingdom* on Dec 03, 2013 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed alexander forbes media holdings LIMITED\certificate issued on 19/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Louisa Voss as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Deon Viljoen as a director | 1 pages | TM01 | ||||||||||||||
Accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||||||
Registered office address changed from * 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF* on Jan 08, 2013 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Grant Edwin Stobart on Oct 19, 2012 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS | 1 pages | AD02 | ||||||||||||||
Annual return made up to Sep 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012 | 2 pages | CH03 | ||||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012 | 2 pages | CH03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0