GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th August 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th November 2019
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th November 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th August 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th September 2018
filed on: 19th, September 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th September 2018
filed on: 7th, September 2018
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed the vario group LIMITEDcertificate issued on 29/08/18
filed on: 29th, August 2018
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th August 2018.
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th August 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 131 Cannon Street London EC4N 5AX
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 131 Cannon Street London EC4N 5AX. Change occurred at an unknown date. Company's previous address: 9 Mcmichaels Way Hurst Green Etchingham TN19 7HJ England.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 131 Cannon Street London EC4N 5AX. Change occurred on Thursday 17th May 2018. Company's previous address: 9 Mcmichaels Way Hurst Green East Sussex TN19 7HJ.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Mcmichaels Way Hurst Green East Sussex TN19 7HJ. Change occurred on Tuesday 2nd January 2018. Company's previous address: PO Box 4385 10199331: Companies House Default Address Cardiff CF14 8LH.
filed on: 2nd, January 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 3rd December 2017
filed on: 3rd, December 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 9 Mcmichaels Way Hurst Green Etchingham TN19 7HJ
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 27th November 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 27th November 2017
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 30th November 2018. Originally it was Thursday 31st May 2018
filed on: 27th, November 2017
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th September 2016.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th June 2016
filed on: 9th, June 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 122 Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB. Change occurred on Thursday 2nd June 2016. Company's previous address: 9 Mcmichaels Way Hurst Green Etchingham East Sussex TN19 7HJ England.
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2016
|
incorporation |
Free Download
(7 pages)
|