GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-11
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
|
RT01 |
Administrative restoration application
filed on: 2nd, December 2022
|
restoration |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, March 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-01-13
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-11
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA England to 28 Hill Cot Road Bolton BL1 8RL on 2022-01-11
filed on: 11th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-23
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 27th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Hillcot Road Bolton BL1 8RL United Kingdom to The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA on 2020-09-30
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-06
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 2nd, June 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-11
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed centre for towns LTDcertificate issued on 10/10/18
filed on: 10th, October 2018
|
change of name |
Free Download
(32 pages)
|
CONNOT |
Change of name notice
filed on: 10th, October 2018
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2018
|
incorporation |
Free Download
(20 pages)
|