GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 27, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 74 Turner Road Ipswich Suffolk IP3 0LX. Change occurred on January 3, 2018. Company's previous address: 106 Mill Lane Felixstowe IP11 2LL England.
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 106 Mill Lane Felixstowe IP11 2LL. Change occurred on October 30, 2016. Company's previous address: 48 Cobbold Road Felixstowe Suffolk IP11 7EL England.
filed on: 30th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 48 Cobbold Road Felixstowe Suffolk IP11 7EL. Change occurred on April 13, 2016. Company's previous address: , 48 Cobbald Road, Felixstowe, IP11 7EL, England.
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On March 25, 2015 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 26, 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gatehouse (ipswich) LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(7 pages)
|