GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th September 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th September 2019 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2019. New Address: 59 Woodfield Avenue Gravesend DA11 7QQ. Previous address: Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd July 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd July 2018
filed on: 3rd, July 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates 3rd July 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd July 2018. New Address: Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN. Previous address: 43 Windmill Street Gravesend Kent DA12 1BA
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd July 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed windmill cuts LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 3rd, July 2018
|
change of name |
Free Download
|
TM01 |
25th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2015 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 7th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th September 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|