GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/04
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/29
filed on: 3rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/04
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/29
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/04
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/29
filed on: 6th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 3rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/11/29
filed on: 3rd, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/27
|
capital |
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/03. New Address: 73-75 Holly House Sankey Street Warrington WA1 1SL. Previous address: Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ohio systems LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, November 2014
|
incorporation |
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/11/04
|
capital |
|