GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 3rd, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1, West Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 3rd December 2020 to 85 Ability Plaza Arbutus Street London E8 4DT
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 29th, August 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2015 to 29th February 2016
filed on: 15th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 310C Sterling House Langston Road Loughton Essex IG10 3TS England on 18th November 2015 to Unit 1, West Wing, Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|