Download leads from Nexok and grow your business. Find out more

10317082 Ltd

Documents

Total Documents16
Total Pages70

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off
5 June 2018First Gazette notice for voluntary strike-off
1 February 2018Cessation of Peter Anthony Valaitis as a person with significant control on 8 August 2016
1 February 2018Cessation of Peter Anthony Valaitis as a person with significant control on 8 August 2016
29 March 2017Application to strike the company off the register
29 March 2017Application to strike the company off the register
13 March 2017Registered office address changed from 40 Merton Road 40 Merton Road Harrow London HA2 0AB United Kingdom to Ebenezer House Ryecroft Newcastle ST5 2BE on 13 March 2017
13 March 2017Registered office address changed from 40 Merton Road 40 Merton Road Harrow London HA2 0AB United Kingdom to Ebenezer House Ryecroft Newcastle ST5 2BE on 13 March 2017
10 March 2017Appointment of Mr Peter Valaitis as a director on 8 August 2016
10 March 2017Appointment of Mr Peter Valaitis as a director on 8 August 2016
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
8 August 2016Termination of appointment of Peter Valaitis as a director on 8 August 2016
8 August 2016Termination of appointment of Peter Valaitis as a director on 8 August 2016
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed