GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2013
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 16th, February 2016
|
annual return |
Free Download
(19 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 10, 2013
filed on: 24th, January 2014
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 14th, January 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 21st, May 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 21st, May 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 7th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2010
filed on: 28th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to December 10, 2009
filed on: 12th, March 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, September 2009
|
accounts |
Free Download
(3 pages)
|
288b |
On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from, ravenscroft house, 61 regent street, cambridge, CB2 1AB
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On January 5, 2009 Appointment terminated director
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 10th, November 2008
|
accounts |
Free Download
(3 pages)
|
288b |
On July 10, 2008 Appointment terminate, director and secretary
filed on: 10th, July 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/03/2008
filed on: 8th, July 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: richmond house, 16 - 18 regents street, cambridge, CB2 1DB
filed on: 6th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: richmond house, 16 - 18 regents street, cambridge, CB2 1DB
filed on: 6th, February 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed geif LIMITEDcertificate issued on 31/01/08
filed on: 31st, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed geif LIMITEDcertificate issued on 31/01/08
filed on: 31st, January 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 28, 2008 New director appointed
filed on: 28th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New secretary appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New director appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 21, 2008 New secretary appointed
filed on: 21st, January 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
|
incorporation |
Free Download
(18 pages)
|