GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2019 (was Sunday 31st May 2020).
filed on: 17th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 1st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on Wednesday 18th March 2015. Company's previous address: Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England.
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on Thursday 12th February 2015. Company's previous address: 2 Queen Anne Terrace Sovereign Close London E1W 3HH.
filed on: 12th, February 2015
|
address |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed imayrose LTDcertificate issued on 15/11/13
filed on: 15th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 14th November 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 12th, November 2013
|
incorporation |
Free Download
(7 pages)
|