GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/00 from: c/o richard gastmeier 1563 forks of the credit rd. RR2 caledon, ontario canada L0N1CO
filed on: 12th, July 2000
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/00 from: c/o richard gastmeier 1563 forks of the credit rd. RR2 caledon, ontario canada L0N1CO
filed on: 12th, July 2000
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/00 from: 9 mitre bridge industrial park mitre way london W10 6AU
filed on: 8th, March 2000
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/00 from: 9 mitre bridge industrial park mitre way london W10 6AU
filed on: 8th, March 2000
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 24th Dec 1998 with complete member list
filed on: 24th, December 1998
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 24th Dec 1998 with complete member list
filed on: 24th, December 1998
|
annual return |
Free Download
(6 pages)
|
288a |
On Thu, 3rd Dec 1998 New secretary appointed;new director appointed
filed on: 3rd, December 1998
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 3rd Dec 1998 New secretary appointed;new director appointed
filed on: 3rd, December 1998
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 16th Nov 1998 Secretary resigned
filed on: 16th, November 1998
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 16th Nov 1998 Secretary resigned
filed on: 16th, November 1998
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/10/98 from: 124 finchley road london NW3 5JS
filed on: 13th, October 1998
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/10/98 from: 124 finchley road london NW3 5JS
filed on: 13th, October 1998
|
address |
Free Download
(1 page)
|
244 |
Delivery ext'd 3 mth 31/07/97
filed on: 27th, May 1998
|
accounts |
Free Download
|
244 |
Delivery ext'd 3 mth 31/07/97
filed on: 27th, May 1998
|
accounts |
|
363a |
Annual return drawn up to Wed, 3rd Dec 1997 with complete member list
filed on: 3rd, December 1997
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 3rd Dec 1997 with complete member list
filed on: 3rd, December 1997
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/97 to 31/07/97
filed on: 10th, June 1997
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/97 to 31/07/97
filed on: 10th, June 1997
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 16th Dec 1996 with complete member list
filed on: 16th, December 1996
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 16th Dec 1996 with complete member list
filed on: 16th, December 1996
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jan 1996
filed on: 20th, September 1996
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Jan 1996
filed on: 20th, September 1996
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 14th Dec 1995 with complete member list
filed on: 14th, December 1995
|
annual return |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Thu, 14th Dec 1995 with complete member list
filed on: 14th, December 1995
|
annual return |
Free Download
(8 pages)
|
288 |
On Mon, 4th Dec 1995 Director's particulars changed;director resigned
filed on: 4th, December 1995
|
officers |
Free Download
|
288 |
On Mon, 4th Dec 1995 Director's particulars changed;director resigned
filed on: 4th, December 1995
|
officers |
|
224 |
Accounting reference date notified as 31/01
filed on: 15th, February 1995
|
accounts |
Free Download
|
224 |
Accounting reference date notified as 31/01
filed on: 15th, February 1995
|
accounts |
|
88(2)R |
Alloted 98 shares on Thu, 15th Dec 1994. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 1995
|
capital |
|
88(2)R |
Alloted 98 shares on Thu, 15th Dec 1994. Value of each share 1 £, total number of shares: 100.
filed on: 15th, February 1995
|
capital |
Free Download
|
288 |
On Thu, 19th Jan 1995 Secretary resigned;new secretary appointed
filed on: 19th, January 1995
|
officers |
Free Download
|
RESOLUTIONS |
Alteration of Memorandum of Association - special resolution
filed on: 19th, January 1995
|
resolution |
Free Download
|
288 |
On Thu, 19th Jan 1995 Director resigned;new director appointed
filed on: 19th, January 1995
|
officers |
Free Download
|
288 |
On Thu, 19th Jan 1995 Director resigned;new director appointed
filed on: 19th, January 1995
|
officers |
|
RESOLUTIONS |
Alteration of Memorandum of Association - special resolution
filed on: 19th, January 1995
|
resolution |
|
288 |
On Thu, 19th Jan 1995 Secretary resigned;new secretary appointed
filed on: 19th, January 1995
|
officers |
|
288 |
On Thu, 19th Jan 1995 New director appointed
filed on: 19th, January 1995
|
officers |
Free Download
|
288 |
On Thu, 19th Jan 1995 New director appointed
filed on: 19th, January 1995
|
officers |
|
287 |
Registered office changed on 03/01/95 from: 120 east road london N1 6AA
filed on: 3rd, January 1995
|
address |
|
287 |
Registered office changed on 03/01/95 from: 120 east road london N1 6AA
filed on: 3rd, January 1995
|
address |
Free Download
|
CERTNM |
Company name changed supergloss LIMITEDcertificate issued on 03/01/95
filed on: 30th, December 1994
|
change of name |
Free Download
|
CERTNM |
Company name changed supergloss LIMITEDcertificate issued on 03/01/95
filed on: 30th, December 1994
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 1994
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 1994
|
incorporation |
Free Download
|