GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2016
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, September 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 12th May 2015. New Address: C/O Martin Lewis Alixpartners Services Uk Llp 10 Fleet Place London EC4M 7RB. Previous address: C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom at an unknown date
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 19th November 2013
filed on: 19th, November 2013
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, October 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2013
filed on: 10th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
10th September 2013 - the day director's appointment was terminated
filed on: 10th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2013
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 1st May 2013
filed on: 1st, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
1st May 2013 - the day secretary's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
|
incorporation |
Free Download
(28 pages)
|