GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/03
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118200970001, created on 2022/06/03
filed on: 8th, June 2022
|
mortgage |
Free Download
(22 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 3rd, December 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/01
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/03
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed tsl bronnley logistics LIMITEDcertificate issued on 05/11/21
filed on: 5th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
SH01 |
300.00 GBP is the capital in company's statement on 2021/11/04
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2021/03/31 from 2021/02/28
filed on: 4th, November 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/04
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021/11/04, company appointed a new person to the position of a secretary
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA England on 2020/12/07 to 749a Ormskirk Road Pemberton Wigan WN5 8AT
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 7th, December 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020/04/15 director's details were changed
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/15
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/02/11
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|