10891377 Limited was officially closed on 2019-12-31.
10891377 was a private limited company that was situated at Vienna House International Square, Birmingham International Park, Solihull, B37 7GN, UNITED KINGDOM. This company (officially started on 2017-07-31) was run by 2 directors.
Director Jane G. who was appointed on 31 July 2017.
Director Tracey W. who was appointed on 31 July 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
According to the Companies House database, there was a name change on 2018-09-04 and their previous name was Dominion Financial.
The latest confirmation statement was filed on 2019-01-11.
10891377 Limited Address / Contact
Office Address
Vienna House International Square
Office Address2
Birmingham International Park
Town
Solihull
Post code
B37 7GN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10891377
Date of Incorporation
Mon, 31st Jul 2017
Date of Dissolution
Tue, 31st Dec 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st July
Company age
2 years old
Account next due date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 25th Jan 2020
Last confirmation statement dated
Fri, 11th Jan 2019
Company staff
Jane G.
Position: Director
Appointed: 31 July 2017
Tracey W.
Position: Director
Appointed: 31 July 2017
People with significant control
Jane G.
Notified on
31 July 2017
Nature of control:
25-50% shares
Tracey W.
Notified on
31 July 2017
Nature of control:
25-50% shares
Company previous names
Dominion Financial
September 4, 2018
Company filings
Filing category
Address
Capital
Confirmation statement
Dissolution
Gazette
Incorporation
Insolvency
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, October 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Friday 11th January 2019
filed on: 30th, August 2019
confirmation statement
Free Download
(4 pages)
SH19
4.00 GBP is the capital in company's statement on Thursday 6th December 2018
filed on: 6th, December 2018
capital
Free Download
(5 pages)
RESOLUTIONS
Resolution of issued share capital reduction
filed on: 26th, November 2018
resolution
Free Download
(2 pages)
CAP-SS
Solvency Statement dated 14/11/18
filed on: 26th, November 2018
insolvency
Free Download
(1 page)
SH20
Statement by Directors
filed on: 26th, November 2018
capital
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 4th September 2018
filed on: 4th, September 2018
resolution
Free Download
(3 pages)
SH01
4000.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 9th, February 2018
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates Thursday 11th January 2018
filed on: 11th, January 2018
confirmation statement
Free Download
(4 pages)
AD01
New registered office address Vienna House International Square Birmingham International Park Solihull B37 7GN. Change occurred on Friday 3rd November 2017. Company's previous address: 61 Wainfleet Road Burgh-Le-Marsh Lincolnshire PE24 5AH United Kingdom.
filed on: 3rd, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.