GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, September 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Howard Business Park Howard Close Waltham Abbey Essex EN8 9QX England to 94 High Street Needham Market Ipswich IP6 8DG on Monday 29th July 2019
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 17th August 2017
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 21st, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th November 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Dickson Cheshunt Waltham Cross EN7 6HD England to 34 Howard Business Park Howard Close Waltham Abbey Essex EN8 9QX on Friday 15th December 2017
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th December 2017.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Caldbeck Waltham Abbey EN9 1UR England to 40 Dickson Cheshunt Waltham Cross EN7 6HD on Monday 24th July 2017
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 26th November 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|