GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed advanced moving solutions LIMITEDcertificate issued on 20/01/23
filed on: 20th, January 2023
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2023
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-26
filed on: 26th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 26th, May 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-08-31
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-08-31 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 9th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 30th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 15th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 22nd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-17
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2009-07-17 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 27th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 25th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2015-07-16 secretary's details were changed
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 14th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Griffiths Marshall Beaumont House 172 Southgate Street Gloucester GL1 2EZ. Change occurred on 2014-08-14. Company's previous address: Griffiths Marshall Beaumont House 172 Southgate Street Gloucester Gloucestershire GL4 0QD United Kingdom.
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 20th, June 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 15th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-17
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-24: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-17
filed on: 3rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 18th, April 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 3rd, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-17
filed on: 3rd, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-02
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010-07-16 secretary's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-17
filed on: 2nd, August 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 16th, June 2010
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-07-31 to 2010-03-31
filed on: 15th, June 2010
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2009
|
incorporation |
Free Download
(14 pages)
|