GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 6th January 2022. New Address: PO Box DN31 3SL Humber Bridge Road, Grimsby Fish Docks Humber Bridge Road Grimsby Fish Docks Grimsby North Lincs DN31 3SL. Previous address: Gro Centre South Quay Fish Docks Grimsby DN31 3SY England
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 6th January 2022
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th January 2022
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2022. New Address: Gro Centre South Quay Fish Docks Grimsby DN31 3SY. Previous address: 40 Oaks Drive Colchester Essex CO3 3PS England
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th September 2019
filed on: 28th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 28th January 2019 director's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th January 2019
filed on: 18th, January 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
15th June 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2016
|
incorporation |
Free Download
(8 pages)
|