GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 25th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Exeter Road Bournemouth Dorset BH2 5AQ. Change occurred on June 23, 2017. Company's previous address: William House 32 Bargates Christchurch Dorset BH23 1QL England.
filed on: 23rd, June 2017
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2015
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed funki griller LIMITEDcertificate issued on 10/12/15
filed on: 10th, December 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 22, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|