GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 19th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 5th, August 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 5th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 30, 2016 - new secretary appointed
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Petty Wood & Co Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS to C/O Tree of Life Uk Ltd Coaldale Road Coaldale Road Lymedale Business Park Newcastle Staffordshire ST5 9QX on March 23, 2016
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed seebeck 116 LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, December 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 14th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2015: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 22, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|