GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 18th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 30, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 30, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address One Fleet Place London EC4M 7WS. Change occurred on June 22, 2018. Company's previous address: , 14 Cairndale Drive, Leyland, Preston, Lancashire, PR25 3BX.
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2017
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2017
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 27th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 27th, September 2017
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 23rd, September 2017
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Cairndale Drive Leyland Preston Lancashire PR25 3BX. Change occurred on December 14, 2016. Company's previous address: One Fleet Place London EC4M 7WS.
filed on: 14th, December 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 14, 2016: 1.00 GBP
|
capital |
|
AP01 |
On August 15, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 29, 2014
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed snrdco 3146 LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2013
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Capital declared on December 31, 2013: 1.00 GBP
|
capital |
|