GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st May 2020 from Thu, 30th Apr 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 12th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX on Wed, 12th Jul 2017 to The Old School House Parkfield Terrace Stanningley Pudsey LS28 6BS
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Nov 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 18th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed gweco 626 LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 9th, May 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|