GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ginos dial-a-pizza- LTDcertificate issued on 28/05/15
filed on: 28th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 151 Avon Road Cannock Staffordshire WS11 1LF. Change occurred on May 27, 2015. Company's previous address: 13 Limehurst 7 st. Margarets Road Altrincham Cheshire WA14 2BG England.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|