GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 15th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Mar 2018 director's details were changed
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Mar 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 the Underwood London SE9 3EP England on Thu, 22nd Mar 2018 to 40 Herne Street Herne Bay CT6 7HP
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Dec 2016
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed g brown roofing and maintenance LIMITEDcertificate issued on 17/09/15
filed on: 17th, September 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suit a, 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS United Kingdom on Mon, 29th Dec 2014 to 53 the Underwood London SE9 3EP
filed on: 29th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2014
|
incorporation |
|
SH01 |
Capital declared on Wed, 24th Dec 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|