GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th October 2024
filed on: 22nd, October 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th October 2024
filed on: 22nd, October 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, November 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, November 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2023
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 25th February 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 25th February 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, February 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, February 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Tuesday 24th January 2023. Company's previous address: 5a Falkland Road London NW5 2PS England.
filed on: 24th, January 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed 110 industries LIMITEDcertificate issued on 30/11/22
filed on: 30th, November 2022
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Saturday 30th October 2021.
filed on: 28th, October 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 5a Falkland Road London NW5 2PS. Change occurred on Monday 10th October 2022. Company's previous address: 59 Leighton Road London NW5 2QH.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 59 Leighton Road London NW5 2QH. Change occurred on Tuesday 26th July 2022. Company's previous address: 1-4 Palladium House Argyll Street London W1F 7LD United Kingdom.
filed on: 26th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th June 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 4th April 2022
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 18th, May 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th February 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th September 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Friday 30th October 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th July 2020
filed on: 4th, November 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th July 2020
filed on: 4th, November 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 10th July 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 10th July 2020.
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th July 2020
filed on: 14th, August 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th July 2020.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th July 2020.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th July 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th June 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(6 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on Friday 15th May 2020
filed on: 10th, June 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th March 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th November 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd October 2017
|
capital |
|