GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2023
filed on: 23rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 16th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th May 2023 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 23rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Capstan Road Southampton SO19 9UR England to 44 High Street West End Southampton SO30 3DR on Friday 12th May 2023
filed on: 12th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th May 2023
filed on: 12th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed clemont construction and developments LIMITEDcertificate issued on 19/04/23
filed on: 19th, April 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rear of Buildings 3 & 4 Lower Vicarage Road Southampton SO19 7RJ England to Unit 1 Capstan Road Southampton SO19 9UR on Tuesday 18th April 2023
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pba developments LIMITEDcertificate issued on 08/09/22
filed on: 8th, September 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from Network Eagle Lab Network Eagle Lab Portland Terrace Southampton Hants SO14 7SJ England to Rear of Buildings 3 & 4 Lower Vicarage Road Southampton SO19 7RJ on Wednesday 7th September 2022
filed on: 7th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th July 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed clemont homes LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th July 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 74 Peartree Avenue Southampton SO19 7JP England to Network Eagle Lab Network Eagle Lab Portland Terrace Southampton Hants SO14 7SJ on Friday 16th July 2021
filed on: 16th, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from 130 Old Street London EC1V 9BD England to 74 Peartree Avenue Southampton SO19 7JP on Tuesday 3rd November 2020
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2020
|
incorporation |
Free Download
(27 pages)
|