GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Dec 2016. New Address: 128 Chatsworth Crescent Walsall WS4 1RU. Previous address: 20-22 Wenlock Road London N1 7GU
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, July 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 31st Mar 2016 - the day secretary's appointment was terminated
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, April 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ube interiors LTDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|