(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th May 2019 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th May 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Demsa Accounts, 349C High Road London N22 8JA on Mon, 22nd Feb 2016 to Demsa Accounts 278 Langham Road London N15 3NP
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Jul 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 1st Feb 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 40 Bolingbroke Grove London SW11 6EH England on Sat, 4th Oct 2014 to Demsa Accounts, 349C High Road London N22 8JA
filed on: 4th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th May 2014. Old Address: 25 Flat 5 Sinclair Road London W14 0NS England
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th May 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed A.G.E. financial consultancy LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 1st Apr 2014 to change company name
change of name
|
|
(AA01) Current accounting reference period shortened from Sat, 31st Jan 2015 to Tue, 30th Sep 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|