GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England on Thu, 22nd Oct 2020 to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Jan 2018
filed on: 16th, January 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Jan 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2018
|
incorporation |
Free Download
(10 pages)
|