GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 10th August 2023. New Address: The Liberty Farm Underlane Helston TR13 0EH. Previous address: Douglas Crook Accountancy 92 Nore Road Portishead Bristol BS20 8DX United Kingdom
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed woodstar kitchens and carpentry LTDcertificate issued on 21/06/22
filed on: 21st, June 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st October 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
21st October 2018 - the day director's appointment was terminated
filed on: 21st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2018
filed on: 21st, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 7th September 2018: 100.00 GBP
|
capital |
|