GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, January 2021
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, October 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Sep 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th May 2020
filed on: 11th, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 10th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 10th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 10th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 10th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 1st Jan 2019 - the day secretary's appointment was terminated
filed on: 10th, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 1st Jan 2019
filed on: 10th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 4th Mar 2020 - the day director's appointment was terminated
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Aug 2019
filed on: 9th, August 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Jul 2018
filed on: 10th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 25th Feb 2018. New Address: European Moving Warehouse Park Farm Close Park Farm Industrial Estate Folkestone Kent CT19 5DU. Previous address: 265 Kingston Road Wimbledon SW19 3NW England
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2017
|
incorporation |
Free Download
(30 pages)
|