GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 79, Glencoe Road, 79, Glencoe Road, Chatham, Kent, ME4 5QG ME4 5QG United Kingdom on Fri, 13th Dec 2019 to 20 Howard Road Broadstairs Kent CT10 1QX
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Sat, 31st Mar 2018, company appointed a new person to the position of a secretary
filed on: 28th, November 2018
|
officers |
Free Download
|
AD01 |
Change of registered address from 74 Stone Road Broadstairs Kent CT10 1EB on Wed, 28th Nov 2018 to 79, Glencoe Road, 79, Glencoe Road, Chatham, Kent, ME4 5QG ME4 5QG
filed on: 28th, November 2018
|
address |
Free Download
|
TM02 |
Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 28th, November 2018
|
officers |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Wed, 1st Apr 2015, company appointed a new person to the position of a secretary
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Mar 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 3rd, July 2015
|
accounts |
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Fri, 31st Oct 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
|
capital |
|
AP03 |
On Sun, 6th Apr 2014, company appointed a new person to the position of a secretary
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
|
gazette |
|
TM01 |
Director's appointment terminated on Mon, 7th Oct 2013
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed windrush pine LTDcertificate issued on 22/10/13
filed on: 22nd, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 21st Oct 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2013
|
incorporation |
|