GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2018
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-29 to 2017-04-28
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-06
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-11
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2017-08-06. Company's previous address: 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England.
filed on: 6th, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-29
filed on: 8th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 5th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 2.00 GBP
filed on: 4th, May 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-29
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT. Change occurred on 2016-04-19. Company's previous address: Brook Point 1412 High Road London N20 9BH.
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-11
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-04
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-04-29
filed on: 27th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 29th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-30
filed on: 2nd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-02: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 9th, January 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tawhurst business advisory LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2013-11-03
filed on: 3rd, November 2013
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2013-11-03) of a member
filed on: 3rd, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ceres player liaison services LIMITEDcertificate issued on 10/06/13
filed on: 10th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-10
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-30
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2012
|
incorporation |
|