GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Copper Room Deva Centre Trinity Way Salford M3 7BG England to St. Georges House 215-219 Chester Road Manchester M15 4JE on August 15, 2020
filed on: 15th, August 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2018 to July 29, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096954250002, created on November 6, 2017
filed on: 18th, November 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 096954250003, created on November 6, 2017
filed on: 18th, November 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 096954250001, created on August 23, 2017
filed on: 2nd, September 2017
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed burnden park motor company LIMITEDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 21, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|