GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, March 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2019
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/02
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/21. New Address: 31 Norton House Aytoun Road London SW9 0UJ. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 21st, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/02
filed on: 21st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 1st, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/02 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 15 Carnarvon Road London E15 4JW
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed israel & imani LTDcertificate issued on 20/10/15
filed on: 20th, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, January 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/02
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|