(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39 High Street Orpington Kent BR6 0JE on Thu, 21st Jan 2016 to 16 st. Christophers Way Pride Park Derby DE24 8JY
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Jan 2016
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Jun 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Jun 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jul 2014 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
|
(CERTNM) Company name changed home finance advice building company LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed home finance advice ict LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Wimpole House 29 Wimpole Street London W1G 8GP England on Wed, 24th Sep 2014 to 39 High Street Orpington Kent BR6 0JE
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 4th Jul 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 100.00 GBP
capital
|
|