GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 20, 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control May 14, 2019
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG. Change occurred on May 14, 2019. Company's previous address: Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH.
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 25, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2015: 2.00 GBP
|
capital |
|
CH01 |
On January 10, 2015 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 4th, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 15, 2015 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH. Change occurred on February 17, 2015. Company's previous address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 28, 2014. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 28th, January 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 28th, January 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, January 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2070 LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 17, 2014 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(16 pages)
|