GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 3rd, December 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2011
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed xplico property LIMITEDcertificate issued on 28/04/09
filed on: 24th, April 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2007
filed on: 12th, January 2009
|
accounts |
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2008
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed wsp property LIMITEDcertificate issued on 25/11/08
filed on: 24th, November 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2007
|
mortgage |
Free Download
(6 pages)
|
363a |
Annual return up to 1st May 2007 with shareholders record
filed on: 1st, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 1st May 2007 with shareholders record
filed on: 1st, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2006
filed on: 1st, February 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 30th June 2006
filed on: 1st, February 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 3rd May 2006 with shareholders record
filed on: 3rd, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 3rd May 2006 with shareholders record
filed on: 3rd, May 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On 23rd August 2005 New secretary appointed;new director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd August 2005 New secretary appointed;new director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 30/06/06
filed on: 11th, August 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 30/06/06
filed on: 11th, August 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 25th, January 2005
|
address |
Free Download
(1 page)
|
288b |
On 25th January 2005 Director resigned
filed on: 25th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 25th January 2005 Secretary resigned
filed on: 25th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 25th January 2005 Director resigned
filed on: 25th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 25th January 2005 Secretary resigned
filed on: 25th, January 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 25th, January 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2005
|
incorporation |
Free Download
(16 pages)
|