GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 12th, July 2019
|
accounts |
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/07. New Address: 47 Thirlmere Road Chesterfield S41 8EH. Previous address: 272a Newbold Road Chesterfield Derbyshire S41 7AJ England
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/04/20. New Address: 272a Newbold Road Chesterfield Derbyshire S41 7AJ. Previous address: C/O Hammond & Co 272a Newbold Road Chesterfield Derbyshire S40 7AJ
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/08. New Address: C/O Hammond & Co 272a Newbold Road Chesterfield Derbyshire S40 7AJ. Previous address: Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
filed on: 8th, March 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/23.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/02/23 - the day director's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brmco (217) LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2016
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/14
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|