GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/30
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/25
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 12th, October 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/26.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/21
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/25
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/12/25.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2016/12/15 to Fernhills House Todd Street Bury BL9 5BJ
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2016/10/28 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 28th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/28
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cdm eingineering LTDcertificate issued on 27/10/15
filed on: 27th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 26th, October 2015
|
incorporation |
Free Download
(20 pages)
|