GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 95 Middle Leasow Quinton Birmingham B32 1SN England on Sat, 16th May 2020 to 42 Andrew Road Halesowen B63 4SZ
filed on: 16th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 16th, May 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Apr 2016
filed on: 20th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat34, Bromford Drive Bromford Drive Birmingham West Midland B36 8TU United Kingdom on Tue, 19th Apr 2016 to 95 Middle Leasow Quinton Birmingham B32 1SN
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed geo-anne LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2014
|
incorporation |
Free Download
(7 pages)
|