GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
|
capital |
|
AA01 |
Previous accounting period shortened from Friday 27th February 2015 to Thursday 26th February 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 27th February 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 5th, February 2015
|
annual return |
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th February 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Thursday 27th February 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN. Change occurred on Thursday 23rd October 2014. Company's previous address: Russell House 9 Rodney Street Liverpool L1 9EF.
filed on: 23rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 15th July 2013 from Beacon Building 129-139 London Road Liverpool L3 8JA United Kingdom
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
|
mortgage |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed central perk chester LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 12th March 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, February 2013
|
incorporation |
Free Download
(25 pages)
|