GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th December 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th December 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 27th December 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 27th December 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th December 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 13th December 2017
filed on: 13th, December 2017
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed commonwealth banque de australie LIMITEDcertificate issued on 23/08/17
filed on: 23rd, August 2017
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 26th December 2016
filed on: 26th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th April 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th April 2016.
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th April 2016
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Apex 2 Sheriffs Orchard Coventry CV1 3PP. Change occurred on Friday 29th January 2016. Company's previous address: 49 Station Road Polegate East Sussex BN26 6EA United Kingdom.
filed on: 29th, January 2016
|
address |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2015
|
incorporation |
Free Download
(10 pages)
|