GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/15
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/23
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/23
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/23
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lombard House Ccs 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England on 2018/07/20 to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/23
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 17th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/23
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Dept Ccs Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG on 2016/07/27 to Lombard House Ccs 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lombard House Ccs 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England on 2016/07/27 to Lombard House Ccs 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 29th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/23
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/29
|
capital |
|
CERTNM |
Company name changed douke and lo LTDcertificate issued on 17/07/14
filed on: 17th, July 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/07/17
filed on: 17th, July 2014
|
resolution |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2014
|
incorporation |
Free Download
(7 pages)
|