GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, February 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, December 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2014
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/06 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/22
|
capital |
|
AD01 |
Address change date: 2014/08/22. New Address: 1St Floor Viking House Daneholes Roundabout Stanford Road Grays Essex RM16 2XE. Previous address: C/O Cis Suite 143 Jubilee House 3 the Drive Brentwood Essex CM13 3FR England
filed on: 22nd, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 28th, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/08/06 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/20
|
capital |
|
AD01 |
Change of registered office on 2013/08/14 from 1a Green Close Brookmans Park Hatfield Hertfordshire AL9 7ST United Kingdom
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 18th, April 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/08/06 with full list of members
filed on: 10th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 18th, April 2012
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2012/01/12.
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/11 from 10 Hurlfield Dartford DA2 7BH United Kingdom
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/08/06 with full list of members
filed on: 11th, January 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
2012/01/11 - the day director's appointment was terminated
filed on: 11th, January 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 1st, November 2011
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2010/08/06 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/06 with full list of members
filed on: 19th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2009/07/31
filed on: 4th, May 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 4th, May 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/09/16 with shareholders record
filed on: 16th, September 2009
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/2009 from 1A green close brookmans park hatfield herts AL9 7ST united kingdom
filed on: 11th, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, September 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, September 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/11 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/08/11 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/08/06 Appointment terminated secretary
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/08/06 Appointment terminated director
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2008
|
incorporation |
Free Download
(13 pages)
|