GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Ground Floor at 5 Stratford Place London W1C 1AX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-08-17
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-02
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 16th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Stamford Street London SE1 9PY England to Lower Ground Floor at 5 Stratford Place London W1C 1AX on 2019-08-15
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 2nd, August 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oracle House 8-12 Welbeck Way London W1G 9YL England to 30 Stamford Street London SE1 9PY on 2019-02-21
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 19th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-28
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-28
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-24
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-24
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-30
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-08-10
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 4th, July 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-19
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Tower Hill Sceptre Court London EC3N 4DX England to Oracle House 8-12 Welbeck Way London W1G 9YL on 2016-11-14
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-24
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-25
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Montrose Place, Apartment 15 London SW1X 7DU to 40 Tower Hill Sceptre Court London EC3N 4DX on 2016-07-18
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016-01-25 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed B4U property LIMITEDcertificate issued on 26/01/16
filed on: 26th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-27: 1000000.00 GBP
|
capital |
|