GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 28th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th December 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2022
filed on: 28th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st December 2022
filed on: 28th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 11th November 2021 director's details were changed
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th May 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st March 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 1st January 2018, company appointed a new person to the position of a secretary
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Melrose Avenue Crayford Dartford DA1 3QX England on 14th July 2017 to 64 Bidhams Crescent Tadworth Surrey KT20 5HF
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT on 28th February 2017 to 11 Melrose Avenue Crayford Dartford DA1 3QX
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 11th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th February 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 27th February 2016, company appointed a new person to the position of a secretary
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2016
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th November 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th November 2015, company appointed a new person to the position of a secretary
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aurelia 1F LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2015
filed on: 18th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Melrose Avenue Dartford Kent DA1 3QX on 11th April 2015 to 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT
filed on: 11th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 2.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on 28th November 2013
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th November 2013, company appointed a new person to the position of a secretary
filed on: 28th, November 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2013
|
incorporation |
|