GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2022
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed toguz investment LTDcertificate issued on 08/06/22
filed on: 8th, June 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 3rd, May 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed dgt bookkeeping services LTDcertificate issued on 09/02/22
filed on: 9th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC01 |
Notification of a person with significant control 8th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2022
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Centenary Industrial Estate Jefferys Road Enfield EN3 7UF England on 22nd June 2021 to 214 Baker Street Enfield EN1 3JT
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2018
|
incorporation |
Free Download
(10 pages)
|