(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 20th Nov 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Jun 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Jun 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 27th Jun 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Oct 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 st Peter's Square Manchester M2 3DE England on Wed, 5th Sep 2018 to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Jun 2018: 120.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB England on Wed, 16th May 2018 to 1 st Peter's Square Manchester M2 3DE
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Apr 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 16th Jan 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Jan 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tue, 16th Jan 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 16th Jan 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Jan 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Greek Street Stockport SK3 8AX England on Fri, 16th Feb 2018 to Suite 19 Lowry Mill Lees Street Swinton Manchester M27 6DB
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jan 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Jan 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Aug 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Feb 2016 new director was appointed.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Feb 2016
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England on Wed, 22nd Mar 2017 to 41 Greek Street Stockport SK3 8AX
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 16th Feb 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Feb 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jul 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 16th Feb 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Feb 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Gibfield Park Avenue Gibfield Park Atherton Lancashire M46 Osy on Mon, 8th Feb 2016 to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed arbourcom LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Dec 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abourcom LIMITEDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 100.00 GBP
capital
|
|