(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-18
filed on: 18th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 2021-06-16
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Company Secretary the Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DF to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 2021-06-17
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-16
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-30
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-30
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-30
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-30 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-03: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-30 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-10-30 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-06: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Graphics House Boundary Way Hemel Hempstead Hertfordshire HP2 7SU on 2013-11-06
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-30 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-10-30 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-10-30 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2010-10-31 to 2011-03-31
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-29
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-29
filed on: 29th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Corsham Street London N1 6DR on 2009-12-24
filed on: 24th, December 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed elmstem LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-12-02
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(18 pages)
|