GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th August 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2019
filed on: 3rd, April 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th July 2018
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New person appointed on 16th June 2017 to the position of a member
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th June 2017
filed on: 15th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on 12th June 2017 to Wynyard Park House Wynyard Avenue Wynyard Wynyard TS22 5TB
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th June 2017
filed on: 9th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 1st June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom on 16th March 2017 to 83 Ducie Street Manchester M1 2JQ
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(8 pages)
|