GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on July 29, 2021
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 9th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 24th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On December 28, 2011 secretary's details were changed
filed on: 23rd, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 7th, February 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On April 30, 2010 secretary's details were changed
filed on: 7th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(5 pages)
|
CH03 |
On November 30, 2009 secretary's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 23rd, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 13th, May 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 12th, February 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed transport packaging solutions LIMITEDcertificate issued on 31/10/08
filed on: 24th, October 2008
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 22, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 5th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/10/08
filed on: 5th, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 22, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 24, 2008 New secretary appointed
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 24th, January 2008
|
address |
Free Download
(1 page)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 24th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On January 24, 2008 New secretary appointed
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 24, 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 24, 2008 New director appointed
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 24, 2008 Secretary resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 24, 2008 Director resigned
filed on: 24th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(31 pages)
|