GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On December 5, 2016 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 5 the Old Offices Urlay Nook Road Stockton on Tees TS16 0LA. Change occurred on September 28, 2016. Company's previous address: Unit 7 Royce Court Cowpen Lane Industrial Estate Billingham Teesside TS23 4DE England.
filed on: 28th, September 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2016: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 26th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Royce Court Cowpen Lane Industrial Estate Billingham Teesside TS23 4DE. Change occurred on May 26, 2016. Company's previous address: 15 Hazelslade Eaglescliffe Stockton on Tees TS16 9HS United Kingdom.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
|
gazette |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2013: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
On April 11, 2012 new director was appointed.
filed on: 11th, April 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2012
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
|
incorporation |
Free Download
(36 pages)
|