GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2016
filed on: 31st, October 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2016
filed on: 29th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2016
filed on: 29th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2a Highfield Avenue London NW11 9ET England on 29th October 2016 to 9 Park Square East Leeds LS1 2LH
filed on: 29th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th October 2016
filed on: 12th, October 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 12th October 2016 to 2a Highfield Avenue London NW11 9ET
filed on: 12th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 11th October 2016
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 26th December 2015
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 26th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th December 2015: 1.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on 26th December 2015
filed on: 26th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th December 2015
filed on: 26th, December 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tax (uk) LTDcertificate issued on 06/01/15
filed on: 6th, January 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 292 Whalley Range Blackburn BB16NL England on 5th January 2015 to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2014
|
incorporation |
Free Download
(26 pages)
|