GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 Windsor Avenue London SW19 2RR on Fri, 8th Oct 2021 to Crown House 27 Old Gloucester Street London WC1N 3AX
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
|
gazette |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England at an unknown date to Woodland Place Properties Hurricane Way Wickford SS11 8YB
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jun 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jun 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Oct 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 7th Aug 2015 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Aug 2015
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Aug 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 0.01 GBP
|
capital |
|
AD03 |
Registered inspection location new location: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wbg Consultants Limited Office 6 Colchester Business Centre 1 George Williams Way Colchester CO1 2JS England on Wed, 10th Sep 2014 to 60 Windsor Avenue London SW19 2RR
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Windsor Avenue London SW19 2RR England on Wed, 10th Sep 2014 to 60 Windsor Avenue London SW19 2RR
filed on: 10th, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 16th, July 2014
|
resolution |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 0.01 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|