GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 16, 2019
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 27th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 22, 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed pro maniacs LIMITEDcertificate issued on 20/11/14
filed on: 20th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
|
capital |
|