GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 14, 2022
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 15, 2022 director's details were changed
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Great Grove Abbeymead GL4 4QT to 2 Trinity Road Abbeymead Gloucester GL4 5GB on June 20, 2022
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 15, 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 1, 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On September 1, 2017 - new secretary appointed
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 30, 2017 new director was appointed.
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, April 2017
|
accounts |
Free Download
(4 pages)
|
AP03 |
On February 24, 2017 - new secretary appointed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, May 2016
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed e f wilson LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to September 15, 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 5, 2015 to March 31, 2015
filed on: 10th, September 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to April 5, 2015
filed on: 9th, September 2015
|
accounts |
Free Download
(1 page)
|