GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 11th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Mead Road Mead Road Dartford Kent DA1 2RH. Change occurred on September 9, 2019. Company's previous address: 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 18th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 18th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 17th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 30th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 30, 2011. Old Address: Bishop Akers & Co. 193 Swanley Lane Swanley Kent BR8 7LA
filed on: 30th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2011
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2011
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 22nd, June 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 1 shares from July 8, 2009 to July 8, 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 24th, September 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2009
|
incorporation |
Free Download
(9 pages)
|