GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th January 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th April 2018
filed on: 10th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, April 2018
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 10th, April 2018
|
miscellaneous |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st August 2017
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st August 2017) of a secretary
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th January 2017
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 18th January 2017) of a secretary
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 18th July 2016.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 31st January 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th December 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Saturday 4th July 2015
filed on: 5th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD. Change occurred on Wednesday 6th May 2015. Company's previous address: 3-5 Shorncliffe Road Folkestone Kent CT20 2SH.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 31st January 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: Wednesday 17th December 2014) of a secretary
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 16th June 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 31st January 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th November 2013
filed on: 27th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th November 2013.
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 31st January 2013
filed on: 28th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 31st January 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 22nd, November 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 6th May 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Wednesday 31st March 2010
filed on: 19th, November 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 6th May 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, July 2009
|
incorporation |
Free Download
(23 pages)
|
CERTNM |
Company name changed shepway & dover mediation LIMITEDcertificate issued on 02/07/09
filed on: 1st, July 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2009
|
incorporation |
Free Download
(31 pages)
|