GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-18
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-01
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-26
filed on: 10th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-26
filed on: 10th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-26
filed on: 10th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-10
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 23rd, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-10
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-10
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-11
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Progress House 206 White Lane Sheffield S12 3GL England to Unit B 3 Old Station Drive Sheffield S7 2PY on 2019-02-19
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-10
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-10
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-10
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-10
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Progress House 206 White Lane Sheffield S12 3GL on 2017-11-30
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-20
filed on: 20th, June 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2017
|
change of name |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-29
filed on: 9th, February 2017
|
annual return |
Free Download
(19 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 9th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 9th, February 2017
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, February 2017
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed gg decorators yorkshirecertificate issued on 09/02/17
filed on: 9th, February 2017
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-14
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 34 Lemont Road Sheffield South Yorkshire S17 4HA United Kingdom to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2015-12-01
filed on: 1st, December 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2014
|
incorporation |
Free Download
(23 pages)
|