GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2021 to April 5, 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 10, 2020
filed on: 23rd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 10, 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed meadowcricket LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 10, 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2B Wateringbury Grove Staveley Chesterfield S43 3TS. Change occurred on August 27, 2020. Company's previous address: 2 Glastonbury Close Kidderminster DY11 6EP United Kingdom.
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2020
|
incorporation |
Free Download
(10 pages)
|