GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45-49 Greek Street Stockport SK3 8AX United Kingdom to 7 st Petersgate Stockport SK1 1EB on July 23, 2022
filed on: 23rd, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed d howard investment company LIMITEDcertificate issued on 01/05/16
filed on: 1st, May 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2016
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 14, 2016: 99.00 GBP
filed on: 29th, April 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 29th, April 2016
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 29th, April 2016
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2016
|
incorporation |
Free Download
(18 pages)
|