GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/05/01
filed on: 1st, May 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/06/30
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/07
filed on: 7th, June 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 3rd, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 3rd, February 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017/01/18 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/19. New Address: Eldorado Milber Lane Coffinswell Newton Abbot TQ12 4SP. Previous address: 63 Broad Green Wellingborough NN8 4LQ
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed jay lezemore LIMITEDcertificate issued on 12/10/16
filed on: 12th, October 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2016/03/07 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2016/01/26 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 3rd, December 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed forestry on track LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2015/03/07 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/01. New Address: 63 Broad Green Wellingborough NN8 4LQ. Previous address: 66 Westeria Terrace Plymouth PL2 3LR England
filed on: 1st, May 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 1st, May 2015
|
officers |
Free Download
|
AD01 |
Change of registered office on 2014/03/14 from 66 Westeria Terrace Plymouth PL12 3LR United Kingdom
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2014
|
incorporation |
|