(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on Wed, 10th Jul 2019 to Warren Cottage Queendown Warren Hartlip Sittingbourne Kent ME9 7XH
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Jul 2016
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 22nd Jul 2016 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to Wed, 15th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 2.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Tue, 24th Jun 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Jun 2013 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 23rd Jun 2014. Old Address: 117 Dartford Road Dartford Kent DA1 3EN
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Aug 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed agw electrical services (kent) LIMITEDcertificate issued on 25/05/12
filed on: 25th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 11th Apr 2012 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th Apr 2012
filed on: 19th, April 2012
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jun 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 26th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Jun 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Jun 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 15th Jun 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 23rd Jun 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Jun 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(18 pages)
|