GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 21st February 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 st. Albans Gardens Teddington Middlesex TW11 8AE England on 3rd March 2022 to Calder & Co 30 Orange Street London WC2H 7HF
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 21st February 2022 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 28th March 2017
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th March 2017
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 5th September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 21st, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH England on 14th October 2015 to 16 st. Albans Gardens Teddington Middlesex TW11 8AE
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sb Consulting 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW on 28th June 2015 to 34 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH
filed on: 28th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 24th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th May 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st May 2015
filed on: 24th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Marina Place Old Bridge Street Hampton Wick KT1 4BH England on 24th May 2015 to C/O Sb Consulting 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW
filed on: 24th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, July 2014
|
incorporation |
Free Download
(24 pages)
|