GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 16th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/25.
filed on: 30th, June 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Resolution of change of name
filed on: 28th, June 2018
|
change of name |
Free Download
|
PSC01 |
Notification of a person with significant control 2018/06/26
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed acrylic world LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/28
filed on: 28th, June 2018
|
resolution |
Free Download
|
PSC09 |
Withdrawal of a person with significant control statement 2018/06/27
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/27
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2018/06/27 - the day director's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/24. New Address: Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX. Previous address: Flat 8 15 Blair Avenue Poole BH14 0DA United Kingdom
filed on: 24th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2017
|
incorporation |
Free Download
(8 pages)
|