(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/18
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/18
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/18
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/18
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 143 High Street Suite 1a Cranleigh GU6 8BB England on 2023/04/17 to Broadoak Lodge Horsham Road Cranleigh GU6 8DJ
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 High Street Cranleigh GU6 8AS England on 2022/03/18 to 143 High Street Suite 1a Cranleigh GU6 8BB
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/10/12
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/10/12
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/12.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/12
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ortho Excellence Llp the Granery, 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom on 2020/08/21 to 35 High Street Cranleigh GU6 8AS
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, July 2020
| incorporation
|
Free Download
(31 pages)
|
(PSC01) Notification of a person with significant control 2020/07/08
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/07/08
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|