GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 49 the Grange Hurstpierpoint Hassocks BN6 9FD. Change occurred on October 2, 2017. Company's previous address: 31 Windmill Street Brill Aylesbury HP18 9TG England.
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 31 Windmill Street Brill Aylesbury HP18 9TG. Change occurred on January 9, 2017. Company's previous address: 58B Elizabeth Avenue London N1 3BH England.
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed byrne & lau developments LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(7 pages)
|