GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 149 Llancayo Street Bargoed CF81 8TF at an unknown date
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Innovation Centre Carpenter House Broad Quay Bath Avon BA1 1UD on 10th November 2017 to 149 Llancayo Street Bargoed CF81 8TF
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 12 Chatham Park Bath BA2 6JR England at an unknown date to 149 Llancayo Street Bargoed CF81 8TF
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th February 2017
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2015
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2014
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1000.00 GBP
filed on: 5th, November 2014
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2014
|
incorporation |
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, September 2014
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, August 2014
|
resolution |
|
AD02 |
Register inspection address changed from 48 Minster Way Bath BA2 6RJ England at an unknown date
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2013
filed on: 14th, January 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 4th December 2013
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 26th April 2013
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th March 2013 director's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2012
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd January 2012: 1.00 GBP
filed on: 11th, August 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th August 2012: 1000.00 GBP
filed on: 11th, August 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2012
filed on: 19th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd January 2012 director's details were changed
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 12th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed global biorenewables LTDcertificate issued on 09/02/11
filed on: 9th, February 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|