GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On August 4, 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to Greenacres Packards Lane Wormingford Colchester CO6 3AH on July 31, 2017
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2016
filed on: 8th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 16, 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 10th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 23, 2014
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rvs properties LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On October 10, 2014 director's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2014 secretary's details were changed
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 16, 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2014: 1.00 GBP
|
capital |
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 37 Heathhurst Road Sanderstead Surrey CR2 0BB England
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2013
|
incorporation |
Free Download
(37 pages)
|