• UK
  • (EN)10 (GLOBAL) LIMITED - 81 Piccadilly, 4th Floor, London, W1J 8HY, United Kingdom

Company Information

Company registration number
07607684
Company Status
CLOSED
Country
United Kingdom
Registered Address
81 Piccadilly
4th Floor
London
W1J 8HY
81 Piccadilly, 4th Floor, London, W1J 8HY UK

Management

Managing Directors
JENKINS, Darren, M
ROBINSON, Hugh James Francis

Company Details

Type of Business
ltd
Incorporated
2011-04-18
Dissolved on
2020-05-11
SIC/NACE
96040

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
BREATHSCAN INTERNATIONAL (GLOBAL) LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Last Return Made Up To:
2012-04-18
Annual Return
Due Date: 2017-05-02
Last Date:

(EN)10 (GLOBAL) LIMITED Company Description

(EN)10 (GLOBAL) LIMITED is a ltd registered in United Kingdom with the Company reg no 07607684. Its current trading status is "closed". It was registered 2011-04-18. It was previously called BREATHSCAN INTERNATIONAL (GLOBAL) LIMITED. It has declared SIC or NACE codes as "96040". It has 2 directors The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-04-18.It can be contacted at 81 Piccadilly .
More information

Get (EN)10 (GLOBAL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: (En)10 (Global) Limited - 81 Piccadilly, 4th Floor, London, W1J 8HY, United Kingdom

Did you know? kompany provides original and official company documents for (EN)10 (GLOBAL) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-completion (2020-02-11) - L64.07

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-03-08) - CVA3

    Add to Cart
     
  • liquidation-voluntary-arrangement-completion (2018-08-29) - CVA4

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2018-08-16) - COCOMP

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-11-22) - 1.1

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2017-11-22) - LIQ MISC OC

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-03-17) - 1.3

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-10-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-03-21) - 1.3

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01

    Add to Cart
     
  • change-sail-address-company-with-old-address-new-address (2015-09-17) - AD02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-02-03) - 1.1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-09) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-17) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-13) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-08-28) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-04) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-10-01) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-06-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-06-19) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01

    Add to Cart
     
  • change-sail-address-company-with-old-address (2013-05-14) - AD02

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-04-19) - AP01

    Add to Cart
     
  • legacy (2013-03-13) - MG01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-05-15) - AD01

    Add to Cart
     
  • change-sail-address-company (2012-05-15) - AD02

    Add to Cart
     
  • move-registers-to-sail-company (2012-05-15) - AD03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-12-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2012-09-14) - AA01

    Add to Cart
     
  • certificate-change-of-name-company (2012-11-07) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-08) - AP01

    Add to Cart
     
  • incorporation-company (2011-04-18) - NEWINC

    Add to Cart
     

expand_less