GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thursday 6th August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th August 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th August 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB. Change occurred on Thursday 6th August 2020. Company's previous address: C/O Sp Accounting 3 George Street Watford WD18 0BX England.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, July 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2020
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th October 2017
filed on: 27th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th October 2017 to Sunday 29th October 2017
filed on: 27th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Monday 30th October 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2016
|
incorporation |
Free Download
(34 pages)
|