GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
20th December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
|
TM02 |
1st January 2016 - the day secretary's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2017: 1000.00 GBP
filed on: 5th, April 2017
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st January 2016
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2017. New Address: The Gatehouse - Container Office the Maltings Idustrial Estate, Maltings Road Battlesbridge Wickford SS11 7RH. Previous address: Unit 1 - Red Teamwear the Maltings, Maltings Road Battlesbridge Wickford Essex SS11 7RH England
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2016. New Address: Unit 1 - Red Teamwear the Maltings, Maltings Road Battlesbridge Wickford Essex SS11 7RH. Previous address: 1-3 Trinity Square South Woodham Ferrers Chelmsford CM3 5JX
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 8th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 1000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 1000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd December 2015. New Address: 1-3 Trinity Square South Woodham Ferrers Chelmsford CM3 5JX. Previous address: 485 Whitmore Way Basildon Essex SS14 2HN United Kingdom
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
30th November 2015 - the day director's appointment was terminated
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed FIFTY3 bar LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return drawn up to 7th October 2015 with full list of members
filed on: 3rd, December 2015
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 100.00 GBP
|
capital |
|