CERTNM |
Company name changed janie constructions LTDcertificate issued on 06/11/23
filed on: 6th, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2023/11/06.
filed on: 6th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/05 - the day director's appointment was terminated
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed guri developers LTDcertificate issued on 03/11/23
filed on: 3rd, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2023/11/01.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/01 - the day director's appointment was terminated
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed guri estates LTDcertificate issued on 06/02/23
filed on: 6th, February 2023
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/30
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/30
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/30
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 22nd, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/30
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/30
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 9th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/22. New Address: 90 Paul Street London EC2A 4NE. Previous address: 16 st. Martin's Le Grand London EC1A 4EN England
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/22. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 90 Paul Street London EC2A 4NE England
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/11/13 director's details were changed
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/10. New Address: 16 st. Martin's Le Grand London EC1A 4EN. Previous address: 5 Indescon Square Lightermans Road London E14 9DQ England
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/26
filed on: 26th, September 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/08/30
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/06/12. New Address: 5 Indescon Square Lightermans Road London E14 9DQ. Previous address: 225 Marsh Wall Innovation Centre London E14 9FW England
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/26. New Address: 225 Marsh Wall Innovation Centre London E14 9FW. Previous address: 225 Marsh Wall Office 9 , Second Floor , Angel House London E14 9FW England
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/13. New Address: 225 Marsh Wall Office 9 , Second Floor , Angel House London E14 9FW. Previous address: 57 Queenborough Gardens Ilford IG2 6YB United Kingdom
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2016
|
incorporation |
Free Download
|