GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Turnberry House 4400 Parkway Whiteley Fareham PO15 7FJ. Change occurred on 2023-02-01. Company's previous address: 2 Glass Wharf Bristol BS2 0FR England.
filed on: 1st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 25th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 4th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Glass Wharf Bristol BS2 0FR. Change occurred on 2021-03-01. Company's previous address: 5 Omega Park Alton Hampshire GU34 2QE England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 22nd, January 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-09
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-11
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-03
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-08-14
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-28
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-08-14
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-30
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-28
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 19th, October 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-28
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Omega Park Alton Hampshire GU34 2QE. Change occurred on 2016-02-29. Company's previous address: 9 London Road Southampton Hampshire SO15 2AE.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2015
|
incorporation |
Free Download
(9 pages)
|
AD01 |
New registered office address 9 London Road Southampton Hampshire SO15 2AE. Change occurred on 2015-09-15. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom.
filed on: 15th, September 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 608 LIMITEDcertificate issued on 05/09/15
filed on: 5th, September 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 5th, September 2015
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-14
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, July 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-07-06
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-06
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-07-06
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-07-06: 100.00 GBP
filed on: 6th, July 2015
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-07-06) of a secretary
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(35 pages)
|