GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change occurred on Monday 8th January 2018. Company's previous address: The Barns Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH.
filed on: 8th, January 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 21st, April 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 30th, April 2015
|
annual return |
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 28th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 8th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th January 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th January 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th January 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2010
filed on: 16th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 16th March 2009 - Annual return with full member list
filed on: 16th, March 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/2008 from essex house, harwich road great bromley colchester CO7 7UL
filed on: 18th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 1st, October 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Wednesday 17th January 2007 - Annual return with full member list
filed on: 17th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 5th, November 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 5th, November 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to Wednesday 8th February 2006 - Annual return with full member list
filed on: 8th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Wednesday 8th February 2006 - Annual return with full member list
filed on: 8th, February 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 2nd, December 2005
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2004
filed on: 2nd, December 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to Wednesday 9th February 2005 - Annual return with full member list
filed on: 9th, February 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Wednesday 9th February 2005 - Annual return with full member list
filed on: 9th, February 2005
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/01/05 to 31/12/04
filed on: 21st, January 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/05 to 31/12/04
filed on: 21st, January 2004
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tuesday 6th January 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, January 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 6th January 2004. Value of each share 1 £, total number of shares: 100.
filed on: 21st, January 2004
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2004
|
incorporation |
Free Download
(17 pages)
|
288b |
On Tuesday 6th January 2004 Secretary resigned
filed on: 6th, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 6th January 2004 Secretary resigned
filed on: 6th, January 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2004
|
incorporation |
Free Download
(17 pages)
|