GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2016. New Address: C/O Ruby Takeaway 1343 Leek Road Abbey Hulton Stoke-on-Trent ST2 8BW. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 10.00 GBP
|
capital |
|
TM01 |
11th November 2014 - the day director's appointment was terminated
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2014
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
|
incorporation |
Free Download
(19 pages)
|