GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 619 vintage clothing LIMITEDcertificate issued on 14/10/21
filed on: 14th, October 2021
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Friday 8th October 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th October 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Albion Street Hull East Yorkshire HU1 3TG. Change occurred on Thursday 7th October 2021. Company's previous address: 21 Consort Ct Pilots Way Hull East Yorkshire HU9 1PU England.
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Consort Ct Pilots Way Hull East Yorkshire HU9 1PU. Change occurred on Thursday 11th June 2020. Company's previous address: 21 Consort Centre Pilots Way Hull East Yorkshire HU9 1PU England.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 11th June 2020
filed on: 11th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Consort Centre Pilots Way Hull East Yorkshire HU9 1PU. Change occurred on Thursday 4th June 2020. Company's previous address: Unit 6 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF England.
filed on: 4th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 6 Acorn Industrial Estate Bontoft Avenue Hull East Yorkshire HU5 4HF. Change occurred on Friday 16th September 2016. Company's previous address: 100-102 Beverley Road Hull HU3 1YA United Kingdom.
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2016
|
incorporation |
Free Download
(7 pages)
|