GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: Moorgate Crofts Business Centre South Grove Rotherham S60 2DH. Previous address: 1 Llanvair Grange Close Newport Gwent NP20 2QN Wales
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 500000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2016. New Address: 1 Llanvair Grange Close Newport Gwent NP20 2QN. Previous address: 133 Penstone Court Chandlery Way Cardiff CF10 5NP Wales
filed on: 13th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 13th February 2016 director's details were changed
filed on: 13th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd December 2015. New Address: 133 Penstone Court Chandlery Way Cardiff CF10 5NP. Previous address: 12 Hale Street Sheffield South Yourkshire S8 0YE
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed sheffield international services LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, July 2014
|
change of name |
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 500000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th June 2014
filed on: 10th, June 2014
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2013
|
incorporation |
Free Download
(14 pages)
|