GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 20, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(11 pages)
|
AP04 |
Appointment (date: August 20, 2018) of a secretary
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS.
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 20, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2017
|
resolution |
Free Download
(29 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(24 pages)
|
CH01 |
On June 9, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 14th, June 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085544050003, created on December 30, 2015
filed on: 12th, January 2016
|
mortgage |
Free Download
(60 pages)
|
SH01 |
Capital declared on September 30, 2015: 620001.00 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 5, 2015) of a secretary
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 5, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 3, 2015: 320001.00 GBP
|
capital |
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: 10 Margaret Street London W1W 8RL England.
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(16 pages)
|
SH01 |
Capital declared on September 26, 2014: 320001.00 GBP
filed on: 1st, October 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085544050002
filed on: 3rd, July 2014
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 085544050001
filed on: 2nd, July 2014
|
mortgage |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 27th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 27, 2014: 1.00 GBP
|
capital |
|
CH01 |
On October 24, 2013 director's details were changed
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 22nd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 22nd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 22nd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 22nd, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 7th, May 2014
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed allan environmental solutions & management LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 11, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 28th, March 2014
|
change of name |
Free Download
(2 pages)
|
AP04 |
Appointment (date: January 30, 2014) of a secretary
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed endeavour 140 LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 17, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 25th, June 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed benchmark environmental solutions LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 14, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
|
incorporation |
Free Download
(24 pages)
|