SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 24th, October 2023
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/15
filed on: 25th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/01. New Address: 41 Rodeheath Luton LU4 9XB. Previous address: 103 Redbourne Drive London SE28 8SQ England
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 103 Redbourne Drive London SE28 8SQ
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, May 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2022/04/14. New Address: 103 Redbourne Drive London SE28 8SQ. Previous address: 41 Rodeheath Luton LU4 9XB England
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/15
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed circle decor-paints LTDcertificate issued on 13/12/21
filed on: 13th, December 2021
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/10/04
filed on: 4th, October 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/30. New Address: 41 Rodeheath Luton LU4 9XB. Previous address: 154 the Avenue London N17 6JL England
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 41 Rodeheath Luton LU4 9XB
filed on: 10th, March 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 41 Rodeheath Luton LU4 9XB. Previous address: 41 Rodeheath Luton LU4 9XB England
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 41 Rodeheath Luton LU4 9XB
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/15
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/17. New Address: 154 the Avenue London N17 6JL. Previous address: 320 City Road London EC1V 2NZ England
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 21st, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/02/27. New Address: 320 City Road London EC1V 2NZ. Previous address: 154 the Avenue London N17 6JL England
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/26
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/02/26 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/25
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/26
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/02/26 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/02/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|