GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 11th May 2015 director's details were changed
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
AD01 |
New registered office address Leigh House Weald Road Brentwood Essex CM14 4SX. Change occurred on Monday 11th May 2015. Company's previous address: Leigh House Weald Road Brentwood Essex CM14 4SX England.
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Leigh House Weald Road Brentwood Essex CM14 4SX. Change occurred on Monday 11th May 2015. Company's previous address: 64 Alicia Avenue Wickford Essex SS11 8PJ.
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 23rd, November 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed advanced auto preparation LTDcertificate issued on 30/08/13
filed on: 30th, August 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 29th August 2013
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 26th, February 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th February 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 2nd, March 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th February 2012 director's details were changed
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|