GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF on 1st October 2020 to Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF
filed on: 1st, October 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 11th December 2019 to Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF
filed on: 11th, December 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit E8 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ on 30th September 2019 to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT
filed on: 30th, September 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st July 2017 director's details were changed
filed on: 2nd, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Apple Mac, Laptop & Cabling Specialists 313 Tyburn Road, Erdington Birmingham B248NB England on 6th May 2016 to Unit E8 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham West Midlands B35 6LJ
filed on: 6th, May 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 1.00 GBP
|
capital |
|