GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 21st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2018. New Address: 5 Gillingwood Close Richmond North Yorks DL10 4YZ. Previous address: 4 Ettersgill Drive Darlington Co Durham DL3 8UD
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 25th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th July 2015. New Address: 4 Ettersgill Drive Darlington Co Durham DL3 8UD. Previous address: 4 Ettersgill Drive Darlington Durham DL3 8UD
filed on: 13th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2015. New Address: 4 Ettersgill Drive Darlington Durham DL3 8UD. Previous address: 2 Ettersgill Drive Darlington County Durham DL3 8UD United Kingdom
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 1.00 GBP
|
capital |
|
CH03 |
On 18th June 2014 secretary's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2014
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 1.00 GBP
|
capital |
|