10:10
Status | DISSOLVED |
Company No. | 06958799 |
Category | |
Incorporated | 10 Jul 2009 |
Age | 14 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
10:10 is an dissolved with number 06958799. It was incorporated 14 years, 10 months ago, on 10 July 2009 and it was dissolved 1 year, 11 months, 17 days ago, on 24 May 2022. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-02
Officer name: Mr Simon David Erskine
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Jelly
Termination date: 2021-06-02
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Cessation of a person with significant control
Date: 24 Jul 2018
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Vockins
Cessation date: 2017-08-24
Documents
Withdrawal of a person with significant control statement
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-24
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser John Winterbottom
Termination date: 2017-04-26
Documents
Accounts with accounts type dormant
Date: 15 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Frances Naomi Armstrong
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel Vockins
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Old address: 7th Floor 90 High Holborn London WC1V 6XX
Change date: 2017-05-15
New address: Cannon Place, 78 Cannon Street London EC4N 6AF
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Nicole Martha Duvera Maria Bakker
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Peter Cayley
Termination date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-07
Officer name: Jocelyn Joseph Talbot Garman
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Thomas Juniper
Termination date: 2014-01-17
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 09 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugenie Harvey
Termination date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 01 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jocelyn Joseph Talbot Garman
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Cayley
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alex Jelly
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Graeme Williams
Documents
Appoint person director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser John Winterbottom
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Rose
Documents
Annual return company with made up date no member list
Date: 31 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-18
Officer name: Nicole Matha Duvera Maria Bakker
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Armstrong
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Olswang Cosec Limited
Documents
Resolution
Date: 08 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malachi Chadwick
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicole Matha Duvera Maria Bakker
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryony Worthington
Documents
Certificate change of name company
Date: 12 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 10:10 uk\certificate issued on 12/10/11
Documents
Change of name notice
Date: 12 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 03 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Frances Naomi Armstrong
Change date: 2009-10-01
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Vockins
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Houston
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabeth Gillett
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Clark
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Zell
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elisabeth Naomi Gillett
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan Clark
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Ian Rose
Documents
Appoint person director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin James Houston
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-06
Old address: Herston Cross House 230 High Street Swanage Dorset BH19 2PQ
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eugenie Harvey
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Thomas Juniper
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryony Katherine Worthington
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Esther Zell
Documents
Annual return company with made up date no member list
Date: 15 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Resolution
Date: 30 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 10:10\certificate issued on 25/06/10
Documents
Change of name notice
Date: 25 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malachi Chadwick
Change date: 2010-02-25
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / malachi chadwick / 10/09/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 30/06/2010
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director leo murray
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr leo maxwell murray
Documents
Some Companies
BANK CHAMBERS,NANTWICH,CW5 5DE
Number: | 08671547 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE,ST. LEONARDS ON SEA,TN38 9UH
Number: | 08578609 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 228 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08293597 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOFFMAN GARDENS MANAGEMENT LIMITED
5 HOFFMANN GARDENS,SOUTH CROYDON,CR2 7GE
Number: | 05557549 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11416735 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED
UNIT 2 9-12 JESSOP'S RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 07545536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |