GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ United Kingdom on 9th June 2022 to Companyplanet Unit 50 Salisbury Road Hounslow/Greater London TW4 6JQ
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed abos bc LTDcertificate issued on 29/03/22
filed on: 29th, March 2022
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On 15th March 2022, company appointed a new person to the position of a secretary
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom on 29th March 2022 to Companyplanet Unit 50 Salisbury Road Sailisbury Road Hounslow, Greater London TW4 6JQ
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th February 2022
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2022
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom on 1st January 2019 to A11 2 Alexandra Gate Cardiff CF24 2SA
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th November 2017
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 192 2 Lansdowne Row London W1J 6HL United Kingdom on 21st February 2017 to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 21st February 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 100.00 EUR
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|