(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 92 Eldon Street Bolton BL2 2HU England on 2022/08/25 to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP England on 2022/08/25 to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/05/01
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/04/01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/04/01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/01
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Harper House Slade Lane Manchester M19 2AF England on 2022/04/01 to 92 Eldon Street Bolton BL2 2HU
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Glenview Road Tyldesley Manchester M29 8NH England on 2022/03/24 to 14 Harper House Slade Lane Manchester M19 2AF
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gq millennial LIMITEDcertificate issued on 23/03/22
filed on: 23rd, March 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 95 Wilton Road, Suite 718 London SW1V 1BZ England on 2022/03/22 to 18 Glenview Road Tyldesley Manchester M29 8NH
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/22.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/03/22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/03/22
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/03/22
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/22
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/29
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2B Svs House Oliver Grove London SE25 6EJ England on 2021/02/27 to 95 Wilton Road, Suite 718 London SW1V 1BZ
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/29
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 22nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/29
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/29
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/03/19
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/15.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/29
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/04/05
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/29
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 95 Wilton Road Suite 717 Victoria London SW1V 1BZ on 2016/02/11 to 2B Svs House Oliver Grove London SE25 6EJ
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/02.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/09
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed golace investments LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/17
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/03
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/01/19
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/17
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/17
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
(NEWINC) Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(8 pages)
|