GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th June 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
|
AD01 |
Registered office address changed from 1st Floor Management Suite Broughton Shopping Park Chester CH4 0DE United Kingdom to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on Thursday 18th November 2021
filed on: 18th, November 2021
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB at an unknown date
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 6th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th July 2021
filed on: 6th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st June 2020
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st June 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th September 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th September 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2016
|
incorporation |
Free Download
(22 pages)
|