GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2021 Letraset House, Wotton Road Ashford TN23 6LN to 30 George Lane London SE13 6HH on 2019-01-23
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-11
filed on: 11th, September 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-11
filed on: 11th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-22
filed on: 22nd, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC01 |
Notification of a person with significant control 2017-08-22
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-22
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-08-14
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-08-14 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-04
filed on: 4th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 23rd, June 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed rfs (1) LTD.certificate issued on 18/12/15
filed on: 18th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed ppp worldwide LTDcertificate issued on 17/12/15
filed on: 17th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2015-08-15 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 3 219 Bow Road London E3 2SJ to Suite 2021 Letraset House, Wotton Road Ashford TN23 6LN on 2015-12-16
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 12th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-15 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-08-15: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|