GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 15th, December 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/10/08.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed limehouse facilities management LTDcertificate issued on 08/10/21
filed on: 8th, October 2021
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/08
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/08
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/10/08
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2021/10/08 - the day director's appointment was terminated
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/07
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/02
filed on: 2nd, March 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/01
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/10/15 - the day director's appointment was terminated
filed on: 25th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/25. New Address: 31 Westminster Gardens Barking IG11 0BL. Previous address: 109 Milton Road Gravesend DA12 2PF England
filed on: 25th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/25
filed on: 25th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/10/25. New Address: 62 Westminster Gardens Barking IG11 0BL. Previous address: 31 Westminster Gardens Barking IG11 0BL England
filed on: 25th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/16.
filed on: 25th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/15
filed on: 25th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 25th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2020/02/07 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: 109 Milton Road Gravesend DA12 2PF. Previous address: 145 Lawrence Avenue London E12 5QR England
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/02/07 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/07
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/02/06
|
capital |
|