GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
|
TM01 |
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from C/O Gross & Co 83/84 Guildhall Street Bury St. Edmunds Suffolk IP33 1LN on Wed, 28th Jun 2017 to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Nov 2016
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 29th, January 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 1000.00 GBP
|
capital |
|
AP01 |
On Wed, 18th Nov 2015 new director was appointed.
filed on: 28th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 14th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 29th, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on Thu, 9th Jan 2014: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 9th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Dec 2011
filed on: 2nd, February 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Dec 2010
filed on: 19th, January 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2009
filed on: 14th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 4th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 3rd, November 2008
|
accounts |
Free Download
(13 pages)
|
287 |
Registered office changed on 15/10/2008 from, c/o wilmer cutler pickering, hale & dorr LLP 5TH floor alder, castle 10 noble street, london, EC2V 7QJ
filed on: 15th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2006
filed on: 3rd, April 2008
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changedcertificate issued on 20/03/08
filed on: 20th, March 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nova dbi LTDcertificate issued on 25/03/08
filed on: 20th, March 2008
|
change of name |
|
AA |
Full accounts for the period ending Sat, 31st Dec 2005
filed on: 7th, January 2008
|
accounts |
Free Download
(14 pages)
|
363s |
Annual return drawn up to Wed, 2nd Jan 2008 with complete member list
filed on: 2nd, January 2008
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2007
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 5th Jun 2007 with complete member list
filed on: 5th, June 2007
|
annual return |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2007
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2004
filed on: 28th, April 2006
|
accounts |
Free Download
(15 pages)
|
363s |
Annual return drawn up to Fri, 16th Dec 2005 with complete member list
filed on: 16th, December 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Registered office changed on 16/12/05) up to Fri, 16th Dec 2005
|
annual return |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2003
filed on: 10th, January 2005
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to Tue, 21st Dec 2004 with complete member list
filed on: 21st, December 2004
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 21/12/04
|
annual return |
|
288a |
On Tue, 21st Dec 2004 New director appointed
filed on: 21st, December 2004
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2002
filed on: 26th, February 2004
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to Fri, 19th Dec 2003 with complete member list
filed on: 19th, December 2003
|
annual return |
Free Download
(29 pages)
|
363(287) |
Registered office changed on 19/12/03
|
annual return |
|
363s |
Annual return drawn up to Wed, 4th Dec 2002 with complete member list
filed on: 4th, December 2002
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 999 shares on Mon, 21st Jan 2002. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, October 2002
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/02 to 31/12/02
filed on: 10th, October 2002
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed minorsolve LIMITEDcertificate issued on 27/02/02
filed on: 27th, February 2002
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/02 from: 1 mitchell lane, bristol, avon, BS1 6BU
filed on: 7th, January 2002
|
address |
Free Download
(1 page)
|
288a |
On Mon, 7th Jan 2002 New secretary appointed
filed on: 7th, January 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 7th Jan 2002 New director appointed
filed on: 7th, January 2002
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 3rd Jan 2002 Secretary resigned
filed on: 3rd, January 2002
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2002 Director resigned
filed on: 3rd, January 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2001
|
incorporation |
Free Download
(17 pages)
|