GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Oct 2019
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 st. Petersgate Stockport Cheshire SK1 1EB on Mon, 11th Nov 2019 to Nis House 21 Modwen Road Salford M5 3EZ
filed on: 11th, November 2019
|
address |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 4th, July 2018
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Jun 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 26th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 28th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th May 2014
filed on: 20th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th May 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th May 2012
filed on: 20th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 15th, June 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 12th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 9th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 9th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th May 2010
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 15th, July 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 25th Jun 2009 Director and secretary appointed
filed on: 25th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 25th Jun 2009 Appointment terminated secretary
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 25th Jun 2009 Director appointed
filed on: 25th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 25th Jun 2009 Director appointed
filed on: 25th, June 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 25th, June 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, June 2009
|
resolution |
|
287 |
Registered office changed on 25/06/2009 from ulysses it LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 25th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On Thu, 25th Jun 2009 Appointment terminated director
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2009
|
incorporation |
Free Download
(18 pages)
|