GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2024
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on April 2, 2024
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Bridge View Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire on March 8, 2023
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 10 Bridge View Henry Boot Way Hull HU4 7DW England to 10 Bridge View Henry Boot Way Hull HU4 7DW on April 26, 2022
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed birchwood strategies and associates PLCcertificate issued on 02/03/22
filed on: 2nd, March 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 28 Kirkgate Silsden Keighley BD20 0AL United Kingdom to 10 10 Bridge View Henry Boot Way Hull HU4 7DW on March 2, 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 30, 2021
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 6th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 2nd, January 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AP03 |
On June 5, 2020 - new secretary appointed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 25, 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2018
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on October 23, 2018: 201.00 GBP
|
capital |
|