GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2020
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-08
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 19th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-08
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-08
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 30th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-16
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 16th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 2nd, November 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015-10-01 secretary's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, October 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-09-11
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-11
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-09-11: 100.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Central Court 25 Southampton Buildings London WC2A 1AL. Change occurred on 2015-09-15. Company's previous address: Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP United Kingdom.
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-06-30
filed on: 29th, October 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP. Change occurred on 2014-10-29. Company's previous address: 1 London Street Reading Berkshire RG1 4QW United Kingdom.
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-10-29) of a secretary
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-29
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed yourco 274 LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, October 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, October 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
|
incorporation |
|
SH01 |
Statement of Capital on 2014-10-02: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|