GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-30
filed on: 6th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-31
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-18
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-04
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-04
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 20th, August 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094067500002, created on 2018-04-11
filed on: 20th, April 2018
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 12th, October 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-02
filed on: 8th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Cooplands Bakery Victoria Mill Business Park Wharf Road Doncaster DN1 2SX. Change occurred on 2016-09-08. Company's previous address: 56 Market Place Doncaster DN1 1NJ England.
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Market Place Doncaster DN1 1NJ. Change occurred on 2016-09-06. Company's previous address: One America Square Crosswall London EC3N 2LB United Kingdom.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-07
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-10
filed on: 10th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2015-05-26
filed on: 12th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-26
filed on: 12th, June 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-07-31
filed on: 11th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-03
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-26
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-26
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-26
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-05-26
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2015-05-21) of a member
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-10
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed resolve capital 14 LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR01 |
Registration of charge 094067500001, created on 2015-02-04
filed on: 10th, February 2015
|
mortgage |
Free Download
(72 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
Free Download
|