GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 25th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 50 Bond Street London W5 5AA. Change occurred on June 23, 2017. Company's previous address: Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN England.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 20, 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Letraset Building Kingsnorth Industrial Estate, Wotton Road Ashford Kent TN23 6LN. Change occurred on October 13, 2016. Company's previous address: 12 Aberdeen Road London N18 2EF England.
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Aberdeen Road London N18 2EF. Change occurred on September 27, 2016. Company's previous address: 472 Green Lanes London N13 5PA.
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed easy job 4U LTD.certificate issued on 24/04/15
filed on: 24th, April 2015
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed europack consulting LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2014
|
incorporation |
Free Download
(7 pages)
|