GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2020
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2016
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, April 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to January 31, 2020
filed on: 7th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 20, 2016
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C K Wong & Co Imex House Manchester M1 6DE England to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on September 30, 2014
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed moda jewellery (uk) LIMITEDcertificate issued on 22/05/14
filed on: 22nd, 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: 12th, May 2014
|
incorporation |
Free Download
(24 pages)
|