GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 15th November 2021. New Address: 3 Offerton Close 3 Offerton Close South Hylton Sunderland Tyne & Wear SR4 0QL. Previous address: 282 Leechmere Road 282 Leechmere Road Tunstall Sunderland Tyne & Wear SR2 9DF United Kingdom
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
10th May 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 4th, August 2016
|
annual return |
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 5th, July 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|