GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY United Kingdom on 2021/10/12 to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England at an unknown date to Woodland Place Properties Hurricane Way Wickford SS11 8YB
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/07/27
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/07/27 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/08/28
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/28.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/22
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 8th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/01/11 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2015
|
incorporation |
Free Download
(22 pages)
|