GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 28, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 28, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 19, 2018 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on July 5, 2017
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 9, 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 13, 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on July 13, 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 28, 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 28, 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed e electrodes LTDcertificate issued on 02/05/14
filed on: 2nd, May 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(8 pages)
|