AD01 |
Change of registered address from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023/06/08 to 58 Leman Street London E1 8EU
filed on: 8th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit G Progress Road Sands Industrial Estate High Wycombe HP12 4JD England on 2023/02/18 to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA
filed on: 18th, February 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/16.
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/13
filed on: 20th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/06
filed on: 20th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/09/13
filed on: 20th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 12th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/30
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/25
filed on: 25th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2019/02/10.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/10
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/10
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/02/10
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Lynmouth Road Perivale Greenford Middlesex UB6 7HP United Kingdom on 2018/01/12 to Unit G Progress Road Sands Industrial Estate High Wycombe HP12 4JD
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 10th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2015
|
incorporation |
Free Download
(7 pages)
|