GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 26th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2020
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th October 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2016. New Address: 62 Eversley Street Liverpool L8 2TG. Previous address: C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 18th July 2016 director's details were changed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th October 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 5th November 2015. New Address: C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT. Previous address: C/O Buckland Business Centre 22 Buckland Drive Wigan Lancashire WN5 0JR England
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|