GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2019
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Jul 2019 from Sun, 31st Mar 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Feb 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sat, 15th Dec 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Jan 2016 new director was appointed.
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 2nd, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 46 st. Leonards Gardens Hove East Sussex BN3 4QB England on Wed, 6th Jan 2016 to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed maidment glynn cushley and company LIMITEDcertificate issued on 14/08/15
filed on: 14th, August 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 1.00 GBP
|
capital |
|