GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2018
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 10.00 GBP
filed on: 5th, February 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Feb 2016. New Address: 11 Holtye Crescent Maidstone Kent ME15 7DB. Previous address: Room 3, Brook House Turkey Mill, Ashford Road, Maidstone, Kent ME14 5PP England
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed judy pow 81A LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
|
capital |
|