GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: PO Box Default 290 Moston Lane Manchester M40 9WB. Previous address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, August 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, July 2019
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, January 2019
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, January 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, January 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jul 2016
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(20 pages)
|
CH01 |
On Mon, 29th Feb 2016 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Mar 2016. New Address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: 145-157 st. John Street London EC1V 4PY England
filed on: 15th, March 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jul 2014
filed on: 2nd, July 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1000.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 2nd, July 2015
|
restoration |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jul 2013
filed on: 29th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1000.00 GBP
|
capital |
|
AC92 |
Restoration by order of the court
filed on: 29th, September 2014
|
restoration |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, November 2012
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2012
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Jul 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jul 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Oct 2011 director's details were changed
filed on: 13th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 13th Oct 2011. Old Address: , 144 Frant Road, Croydon, Surrey, CR7 7JU, United Kingdom
filed on: 13th, October 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed attieke ivoire (europe) LIMITEDcertificate issued on 23/08/11
filed on: 23rd, August 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 3rd, June 2011
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jul 2010 director's details were changed
filed on: 21st, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jul 2010 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jul 2009 with full list of members
filed on: 23rd, October 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2008
|
incorporation |
Free Download
(12 pages)
|