GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 19th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 207 Regent Street 3rd Floor London W1B 3HH on Tue, 7th Sep 2021 to 53 Claremont Heights Colchester Essex CO1 1ZU
filed on: 7th, September 2021
|
address |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Aug 2021 director's details were changed
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 28th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 26th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 59 Claremont Heights Claremont Heights Colchester CO1 1ZU England at an unknown date to 53 Claremont Heights Colchester CO1 1ZU
filed on: 13th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 59 Claremont Heights Claremont Heights Colchester CO1 1ZU.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, September 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kizunachizu international LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Sep 2014
filed on: 10th, September 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 1.00 GBP
|
capital |
|