GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 30th, November 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2016
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2015
|
capital |
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th September 2014
|
capital |
|
CERTNM |
Company name changed gaz service LTDcertificate issued on 11/10/13
filed on: 11th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 11th October 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 3rd, July 2013
|
incorporation |
|