GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2023
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/26
filed on: 26th, June 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/11. New Address: Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX. Previous address: 6 Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF
filed on: 11th, March 2020
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2019/03/31 to 2019/06/30
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/09
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018/01/25
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/02/13
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/09
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/09 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/09 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/09 with full list of members
filed on: 12th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/12
|
capital |
|
AR01 |
Annual return drawn up to 2013/02/09 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, March 2012
|
incorporation |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2012/03/20.
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/20.
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/03/20.
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/20 from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/20.
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/03/19 - the day director's appointment was terminated
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/03/19 - the day director's appointment was terminated
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
TM02 |
2012/03/19 - the day secretary's appointment was terminated
filed on: 19th, March 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 19th, March 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed sandco 1216 LIMITEDcertificate issued on 19/03/12
filed on: 19th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/03/19
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, February 2012
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2012
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|