GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on Tuesday 28th April 2020. Company's previous address: Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY.
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Sunday 28th February 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Thursday 30th April 2015).
filed on: 17th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 30th November 2014.
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dk leigh LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2013
|
incorporation |
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st November 2013
|
capital |
|