AP01 |
New director appointment on 2023/05/03.
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/03
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 19th, July 2022
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/06
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/23
|
capital |
|
CH01 |
On 2016/05/06 director's details were changed
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 13th, August 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed fl (blackhorse lane) LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/06
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/07
|
capital |
|
TM01 |
Director's appointment terminated on 2015/05/06
filed on: 6th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 2015/05/06 to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/03
filed on: 4th, February 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed fulbeck land (cambridge road) LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2015/02/03 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 1 - 6 Yarmouth Place London W1J 7BU England on 2014/11/06 to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2013
|
incorporation |
|