GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 15th, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/12
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/17
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/04/14 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/04/17
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/17
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/01
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/01/06 director's details were changed
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/24
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/28 director's details were changed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2016/06/30
filed on: 14th, October 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/06/30
filed on: 6th, October 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Maclaurin Building Bishops Square Hatfield Hertfordshire AL10 9NE United Kingdom on 2016/07/18 to 84 Vincenzo Close Vincenzo Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7NJ
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2016
|
incorporation |
Free Download
(7 pages)
|