GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
8th December 2021 - the day secretary's appointment was terminated
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 15th March 2021
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th March 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 18th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 2.00 GBP
|
capital |
|
TM02 |
1st February 2016 - the day secretary's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st June 2015 secretary's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9th January 2014
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 31st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed alan de maid (metropolitan) LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7-9 Baker Street First Floor Weybridge Surrey KT13 8AF on 2nd February 2011
filed on: 2nd, February 2011
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd February 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
2nd February 2011 - the day secretary's appointment was terminated
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st December 2010
filed on: 26th, May 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2010
|
incorporation |
Free Download
(18 pages)
|