GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lamondvale House 7 B Holly Bush Lane Hampton TW12 2QR England on 2nd February 2018 to 12 John Princes Street London W1G 0JR
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 12 John Princes Srteet London W1G 0JR England on 3rd August 2017 to Lamondvale House 7 B Holly Bush Lane Hampton TW12 2QR
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 John Prince's Street London W1G 0JR United Kingdom on 24th July 2017 to 12 12 John Princes Srteet London W1G0JR
filed on: 24th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lamondvale House 7B Holly Bush Lane Hampton TW12 2QR England on 21st July 2017 to 12 John Prince's Street London W1G 0JR
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 John Prince's Street London W1G 0JR United Kingdom on 9th October 2016 to Lamondvale House 7B Holly Bush Lane Hampton TW12 2QR
filed on: 9th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2016
filed on: 9th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th October 2016
filed on: 9th, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2016
|
incorporation |
Free Download
(7 pages)
|