GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/10
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/10
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 22nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/07/09 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/09 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 3rd, July 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 9th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 179 Alma Street Birmingham B19 2RL England on 2017/12/23 to International House 12 Constance Street London E16 2DQ
filed on: 23rd, December 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/23
filed on: 23rd, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 22nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed alwadi LIMITEDcertificate issued on 14/03/16
filed on: 14th, March 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 6th, January 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Swan Close Birmingham West Midlands B8 2XN on 2016/01/06 to 179 Alma Street Birmingham B19 2RL
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 21st, September 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2014
|
incorporation |
Free Download
(7 pages)
|