GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2014
|
dissolution |
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 26th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th October 2011 from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW
filed on: 13th, October 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 6th, April 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th April 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2010
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Friday 30th April 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd August 2010 from 44 Upper Belgrave Road Bristol BS8 2XN
filed on: 23rd, August 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th July 2010.
filed on: 29th, July 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th May 2010
filed on: 14th, May 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 14th May 2010
filed on: 14th, May 2010
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2010
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed truecrest interiors LIMITEDcertificate issued on 24/02/10
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 5th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 29th April 2009 - Annual return with full member list
filed on: 29th, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 2nd October 2008 Appointment terminated director
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 7th, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Thursday 24th April 2008 - Annual return with full member list
filed on: 24th, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 4th May 2007 New secretary appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New secretary appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 4th May 2007 New director appointed
filed on: 4th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Secretary resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: 650 anlaby road hull HU3 6UU
filed on: 26th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: 650 anlaby road hull HU3 6UU
filed on: 26th, April 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2007
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2007
|
incorporation |
Free Download
(5 pages)
|