CS01 |
Confirmation statement with no updates 2023/08/30
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/09
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/09/25
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/30
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/08/08
filed on: 15th, August 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/12/08, originally was 2023/01/31.
filed on: 14th, August 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/27.
filed on: 14th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/22.
filed on: 12th, August 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed carmicheal wholesale LTDcertificate issued on 11/08/22
filed on: 11th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2022/08/11. New Address: 62 Fitzwilliam Street Huddersfield HD1 5BB. Previous address: Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG England
filed on: 11th, August 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/15
filed on: 1st, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/09.
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/22
filed on: 1st, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/08/07 - the day director's appointment was terminated
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed bevol coin LTDcertificate issued on 20/01/22
filed on: 20th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates 2022/01/17
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 17th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/14
filed on: 17th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/16
filed on: 17th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/17
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/03/10 - the day director's appointment was terminated
filed on: 17th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/09 - the day director's appointment was terminated
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/09 - the day director's appointment was terminated
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/12
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/26
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2020/10/12 - the day director's appointment was terminated
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/12
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/12.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/26. New Address: Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG. Previous address: 37 Hands Road Sheffield S10 1NA England
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/10/12 - the day director's appointment was terminated
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 4th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/29. New Address: 37 Hands Road Sheffield S10 1NA. Previous address: Ellerslie House Queens Road Huddersfield HD2 2AG United Kingdom
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 19th, February 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/06
filed on: 6th, December 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/05
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/12/05.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2018
|
incorporation |
Free Download
(10 pages)
|