GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 21st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th December 2019. New Address: 42 First Avenue Newhaven BN9 9HT. Previous address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
filed on: 26th, December 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
9th February 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
9th February 2017 - the day secretary's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 1.00 GBP
|
capital |
|
CH03 |
On 16th March 2015 secretary's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st March 2016. New Address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA. Previous address: Humphrey & Co 7-9 the Avenue Eastbourne BN21 3YA England
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 16th March 2015 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed c s bailiffs LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1.00 GBP
|
capital |
|