GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 25, 2017 director's details were changed
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Lower Camden Bath BA1 5JJ. Change occurred on May 26, 2017. Company's previous address: Flat 7 Audley Lodge Audley Park Road Bath BA1 2XJ England.
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2017
|
resolution |
Free Download
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 14, 2017
filed on: 14th, February 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 6, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 15, 2016 director's details were changed
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 7 Audley Lodge Audley Park Road Bath BA1 2XJ. Change occurred on September 15, 2016. Company's previous address: 27B 27B Prior Park Road Bath BA2 4NG England.
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 7 Audley Lodge Audley Park Road Bath BA1 2XJ. Change occurred on September 15, 2016. Company's previous address: Flat 7 Audley Lodge Audley Park Road Bath BA1 2XJ England.
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed social influence LIMITEDcertificate issued on 12/09/16
filed on: 12th, September 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 7, 2015: 100.00 GBP
|
capital |
|