GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed 5.03 st pancreas holdings LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th February 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th February 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th February 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed snrdco 3220 LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
|
change of name |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th February 2016
filed on: 18th, February 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Hammerfield House Hammerfield Drive Dorking Surrey RH5 6QY. Change occurred on Thursday 18th February 2016. Company's previous address: One Fleet Place London EC4M 7WS.
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2015
|
incorporation |
Free Download
(49 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th November 2015
|
capital |
|