DS01 |
Application to strike the company off the register
filed on: 28th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 14th August 2017 to Hawthornes Back Lane Morton Alfreton Derbyshire DE55 6GT
filed on: 14th, August 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 27th May 2014: 100.00 GBP
filed on: 29th, May 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2014
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Green Lane Tiptree Essex CO5 0DE England on 27th May 2014
filed on: 27th, May 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 1st April 2014, company appointed a new person to the position of a secretary
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2014
|
incorporation |
|