GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th August 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th August 2020
filed on: 11th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 17th May 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
512.00 GBP is the capital in company's statement on Friday 24th May 2019
filed on: 22nd, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 16th May 2019
filed on: 31st, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
384.00 GBP is the capital in company's statement on Monday 20th May 2019
filed on: 31st, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
480.00 GBP is the capital in company's statement on Tuesday 21st May 2019
filed on: 31st, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th August 2017.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 43 Coniscliffe Road Darlington DL3 7EH. Change occurred on Tuesday 8th August 2017. Company's previous address: Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ United Kingdom.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th August 2017
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st March 2017
filed on: 21st, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|