GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 16th December 2019 to Riverside House Irwell Street Manchester M3 5EN
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 1st April 2015 to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 14th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2013
filed on: 29th, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leonard Curtis One Great Cumberland Place London W1H 7LW on 29th July 2013
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 21st, February 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed adc recovery LTDcertificate issued on 11/04/12
filed on: 11th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd March 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, April 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2011
|
incorporation |
Free Download
(43 pages)
|