GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2017
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th October 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
10th October 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2017. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 54 Ashbrook Hey Lane Rochdale OL12 9AQ United Kingdom
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
|
incorporation |
Free Download
|