GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 st. Johns Road Slough SL2 5EZ to Wilson Firld Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on December 9, 2019
filed on: 9th, December 2019
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 15th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2018
filed on: 19th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 19th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 17th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 15, 2017
filed on: 15th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 17th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 22nd, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 1st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 16th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 15, 2014. Old Address: 50 Salisbury Road Hounslow Middlesex TW4 6JQ England
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 10, 2012 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 22, 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: 1 Penzance Spur Slough Berkshire SL2 1UX
filed on: 11th, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
On September 30, 2012 new director was appointed.
filed on: 30th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 20, 2012. Old Address: 39 Woodland Avenue Slough SL2 3BX England
filed on: 20th, March 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
|
incorporation |
Free Download
(7 pages)
|