GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 221 221 Reede Road Dagenham RM10 8EH England on 23rd June 2021 to Flat 93 Argent House 1 Handley Page Road Barking IG11 0UW
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, June 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th May 2021
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2021
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 George Albertb Court 41 Glynde Road Bexleyheath DA7 4BG England on 15th April 2021 to 221 221 Reede Road Dagenham RM10 8EH
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Formations Company 130 Old Street London EC1V 9BD England on 4th December 2020 to 1 George Albertb Court 41 Glynde Road Bexleyheath DA7 4BG
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th October 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2020
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th October 2020
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 George Albert Court 41 Glynde Road Bexleyheath DA7 4BG England on 12th August 2020 to The Formations Company 130 Old Street London EC1V 9BD
filed on: 12th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 22nd June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 21st June 2020, company appointed a new person to the position of a secretary
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 Wellmeadow Road Hither Green London SE6 1HL England on 27th November 2019 to 1 George Albert Court 41 Glynde Road Bexleyheath DA7 4BG
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th March 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th March 2018 director's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th March 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 19th March 2018 secretary's details were changed
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on 2nd February 2018 to 54 Wellmeadow Road Hither Green London SE6 1HL
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2017
|
incorporation |
Free Download
(28 pages)
|