GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 19, 2021
filed on: 30th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warren Place Birch Vale Cobham Surrey KT11 2PX United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on December 10, 2019
filed on: 10th, December 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 20, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094754200001, created on October 21, 2017
filed on: 7th, November 2017
|
mortgage |
Free Download
(20 pages)
|
SH01 |
Capital declared on May 12, 2017: 137.40 GBP
filed on: 12th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 9, 2016: 136.40 GBP
filed on: 20th, March 2017
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed govcoin LIMITEDcertificate issued on 23/01/17
filed on: 23rd, January 2017
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, January 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 10, 2016: 130.40 GBP
filed on: 16th, September 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Warren Place Birch Vale Cobham Surrey KT11 2PX on June 6, 2016
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2016: 121.30 GBP
filed on: 22nd, March 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, January 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on August 3, 2015: 119.40 GBP
filed on: 18th, December 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2015: 118.00 GBP
filed on: 8th, December 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on April 1, 2015
filed on: 19th, October 2015
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 150 Aldersgate Street London EC1A 4AB on October 5, 2015
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 6, 2015: 100.00 GBP
|
capital |
|