GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 27th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 21st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 13th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed redafa cleaning LTDcertificate issued on 06/11/15
filed on: 6th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed white power cleaning LTDcertificate issued on 30/04/15
filed on: 30th, April 2015
|
change of name |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Millgrove Street Swindon SN25 2FW. Change occurred on Tuesday 18th November 2014. Company's previous address: 04 Henchard Crescent Wiltshire Swindon SN25 1BD England.
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2013
|
incorporation |
Free Download
(7 pages)
|