GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, July 2021
|
accounts |
Free Download
(9 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2021
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 3rd April 2019 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2019. New Address: 5 Bay View Millom LA18 5DF. Previous address: 1 Oxford Street Millom LA18 4LJ
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 19th, March 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed debbie dowker administrative serices LTDcertificate issued on 14/04/14
filed on: 14th, April 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|