GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, February 2022
|
dissolution |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 3rd, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Old Brickfields Broadmayne Dorchester DT2 8UX England on Mon, 5th Feb 2018 to Old Salvation Army Hall Durngate Street Dorchester Dorset DT1 1NA
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2017
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2a Railway Triangle Industrial Estate Railway Triangle Industrial Estate Dorchester DT1 2PJ England on Mon, 6th Nov 2017 to 21 Old Brickfields Broadmayne Dorchester DT2 8UX
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Chapel View Puddletown Dorchester Dorset DT2 8XE England on Thu, 9th Feb 2017 to 2a Railway Triangle Industrial Estate Railway Triangle Industrial Estate Dorchester DT1 2PJ
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 15th, January 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Chapel View Chapel View Puddletown Dorchester Dorset DT2 8XE England on Wed, 17th Feb 2016 to 5 Chapel View Puddletown Dorchester Dorset DT2 8XE
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|