GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st February 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from T/a 88 Distribution Unit 3a Darklake View Estover Plymouth PL6 7TL England on 19th September 2017 to Unit 3a Darklake View Estover Plymouth PL6 7TL
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2017
filed on: 19th, September 2017
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th August 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 17th June 2016 to T/a 88 Distribution Unit 3a Darklake View Estover Plymouth PL6 7TL
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2015
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 10.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 6th, July 2015
|
incorporation |
Free Download
(7 pages)
|