GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed humber brokers LTD LTDcertificate issued on 13/07/22
filed on: 13th, July 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed henderson brokers LTDcertificate issued on 25/02/22
filed on: 25th, February 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 8th, November 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 7th Jun 2021
filed on: 7th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Mon, 31st May 2021. New Address: Mccue House Wilton Road Grimsby DN36 4AW. Previous address: Unit 4 Newcastle Court Armstrong Street Grimsby DN31 1XT England
filed on: 31st, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Mar 2020
filed on: 31st, March 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 31st Mar 2020. New Address: Unit 4 Newcastle Court Armstrong Street Grimsby DN31 1XT. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 31st Mar 2020
filed on: 31st, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 30th Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Nov 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Nov 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2016
|
incorporation |
Free Download
(10 pages)
|