(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 8th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 4984142.00 GBP is the capital in company's statement on Tuesday 30th March 2021
filed on: 16th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 5th March 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th March 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 22 Chancery Lane London WC2A 1LS on Tuesday 16th June 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 8th April 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) 2940001.00 GBP is the capital in company's statement on Thursday 21st April 2016
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 29th April 2016 to Thursday 28th April 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Doughty Street London WC1N 2LY England to Acre House 11/15 William Road London NW1 3ER on Tuesday 7th February 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 8th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000001.00 GBP is the capital in company's statement on Wednesday 30th July 2014
filed on: 11th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to 42 Doughty Street London WC1N 2LY on Tuesday 10th November 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gweco 561 LIMITEDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 1750001.00 GBP is the capital in company's statement on Monday 27th April 2015
filed on: 2nd, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 2000001.00 GBP is the capital in company's statement on Wednesday 27th May 2015
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1500001.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(SH01) 1500001.00 GBP is the capital in company's statement on Thursday 8th January 2015
filed on: 11th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 1300001.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 1150001.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 22nd, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 1100001.00 GBP is the capital in company's statement on Monday 10th November 2014
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 1085001.00 GBP is the capital in company's statement on Wednesday 24th September 2014
filed on: 22nd, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 1085001.00 GBP is the capital in company's statement on Wednesday 24th September 2014
filed on: 17th, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 990001.00 GBP is the capital in company's statement on Wednesday 25th June 2014
filed on: 4th, July 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 980001.00 GBP is the capital in company's statement on Thursday 20th March 2014
filed on: 1st, April 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 960001.00 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 25th, February 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 840001.00 GBP is the capital in company's statement on Monday 23rd December 2013
filed on: 6th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 815001.00 GBP is the capital in company's statement on Friday 11th October 2013
filed on: 17th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 810001.00 GBP is the capital in company's statement on Thursday 3rd October 2013
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 805001.00 GBP is the capital in company's statement on Tuesday 17th September 2013
filed on: 24th, September 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 5001.00 GBP is the capital in company's statement on Thursday 5th September 2013
filed on: 17th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 11th June 2013.
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 5th June 2013.
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2013
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|