CONNOT |
Notice of change of name
filed on: 30th, June 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th June 2021
filed on: 30th, June 2021
|
resolution |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 28th, June 2021
|
restoration |
Free Download
(5 pages)
|
CERTNM |
Company name changed uk foodscertificate issued on 28/06/21
filed on: 28th, June 2021
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th August 2020
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 9th, October 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th October 2016: 50.00 GBP
|
capital |
|
AD01 |
Change of registered address from 38 Thames Street Windsor Berkshire SL4 1PR on 17th November 2015 to Unit 3C Windsor Works Albion Close Slough Berkshire SL2 5DT
filed on: 17th, November 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 50.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 50.00 GBP
|
capital |
|
AD01 |
Change of registered address from 18 Verney Road Langley SL3 8NX England on 19th September 2014 to 38 Thames Street Windsor Berkshire SL4 1PR
filed on: 19th, September 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 30th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th May 2013: 50.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 8th March 2013
filed on: 8th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2012
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2012
|
incorporation |
Free Download
(37 pages)
|