GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed comfort belt LIMITEDcertificate issued on 10/09/19
filed on: 10th, September 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th August 2019
filed on: 27th, August 2019
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th November 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 29th November 2017
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th September 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ap management & co LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
|
change of name |
Free Download
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 26th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 15th July 2014 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 169 Preston Road Brighton BN1 6AG United Kingdom on 15th July 2013
filed on: 15th, July 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2012
|
incorporation |
Free Download
(7 pages)
|