GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/09. New Address: 23 Frinton Road Kirby Cross Frinton-on-Sea Essex CO13 0LD. Previous address: Laurel Lea Golden Lane Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LE England
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/05/12. New Address: Laurel Lea Golden Lane Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LE. Previous address: 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 8th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/17
filed on: 17th, December 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 15th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed j & p shopfitting solutions LTDcertificate issued on 31/01/16
filed on: 31st, January 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/20
|
capital |
|