GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 College Road Deal Kent CT14 6BP to 77 st. Helens Wood Road Hastings TN34 2QR on February 19, 2020
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 30, 2015 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Tp Jones and Co First Floor 23 Victoria Avenue Harrogate North Yorkshire HG1 5RD United Kingdom to 38 College Road Deal Kent CT14 6BP on October 30, 2014
filed on: 30th, October 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
|
incorporation |
|