GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, July 2019
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 2nd, July 2018
|
change of name |
Free Download
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/02
filed on: 2nd, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed c j butland-steed LIMITEDcertificate issued on 02/07/18
filed on: 2nd, July 2018
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2018/06/12 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/12
filed on: 29th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/24
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, November 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/19
filed on: 19th, July 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2017/07/17 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/17
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/24 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/07
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
|
capital |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/10
filed on: 12th, April 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 26th, February 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/26. New Address: Cornelius House 178 180 Church Road Hove East Sussex BN3 2DJ. Previous address: C/O Parkers Cornelius House 179-180 Church Road Hove East Sussex BN3 2DJ England
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/25. New Address: C/O Parkers Cornelius House 179-180 Church Road Hove East Sussex BN3 2DJ. Previous address: 70 Dale View Hove East Sussex BN3 8LB United Kingdom
filed on: 25th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|