GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/06/19
filed on: 19th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/02
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 30th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 10th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 12th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/02
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 13th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/02
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed fatuma global company ltg LIMITED LIMITEDcertificate issued on 21/09/15
filed on: 21st, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2015/09/18. New Address: 47 Green Dragon Lane Brentford Middlesex TW8 0DF. Previous address: 47 47 Cornish House Green Dragon Lane Brentford Middlesex TW8 0DF United Kingdom
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/03
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|