AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2022-09-30 to 2022-12-31
filed on: 8th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 22nd, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 11th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 19th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 6th, October 2017
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-03-31 (was 2016-09-30).
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR at an unknown date
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 8th, April 2016
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address 6 New Street Square London EC4A 3BF. Change occurred on 2016-04-05. Company's previous address: 10 Fleet Place London EC4M 7RB.
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 15.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR at an unknown date
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed zolfo cooper holdings LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, January 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 8th, January 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-23
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 17th, December 2013
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-23
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, November 2013
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-11-05: 16.00 GBP
filed on: 5th, November 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, November 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, November 2013
|
resolution |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 5th, November 2013
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-11-05: 15.00 GBP
filed on: 5th, November 2013
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 3rd, January 2013
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2012-09-21 director's details were changed
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-23
filed on: 29th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2011-03-31
filed on: 29th, December 2011
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-23
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2010-03-31
filed on: 5th, April 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-23
filed on: 1st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2009-06-30
filed on: 11th, August 2010
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2010-03-31
filed on: 17th, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-23
filed on: 12th, January 2010
|
annual return |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-12-24
filed on: 24th, December 2009
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, October 2009
|
mortgage |
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 5th, August 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dayriders LIMITEDcertificate issued on 01/12/08
filed on: 1st, December 2008
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/10/2008 from one fleet place london EC4M 7WS
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-10-16 Appointment terminated director
filed on: 16th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-10-16 Director appointed
filed on: 16th, October 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2008
|
resolution |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/04/2009
filed on: 9th, October 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, September 2008
|
resolution |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, September 2008
|
incorporation |
Free Download
(5 pages)
|
CERTNM |
Company name changed dwsco 2758 LIMITEDcertificate issued on 25/09/08
filed on: 25th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2008
|
incorporation |
Free Download
(19 pages)
|