GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/09
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/10
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/10
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/09
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 3C.caversham construction & consultancy LTDcertificate issued on 16/02/22
filed on: 16th, February 2022
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/10/27
filed on: 27th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/27.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/27.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/03/09
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 8th, October 2020
|
accounts |
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, September 2020
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, September 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/10
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/27
filed on: 15th, April 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/20
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/03/10
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/09/26.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/09
filed on: 30th, August 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2019/01/31, originally was 2019/02/09.
filed on: 5th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/02/09
filed on: 13th, February 2018
|
accounts |
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/02/08
filed on: 13th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/09
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/08
filed on: 12th, February 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/24
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/09
filed on: 16th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/02/09, originally was 2015/12/31.
filed on: 1st, February 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 21st, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/01
|
capital |
|
TM01 |
Director's appointment terminated on 2014/12/01
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|