(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2019
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-12-14
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Premier Uk Business, Lyndum House, 12-14 High Street Petersfield Hampshire GU32 3JG. Change occurred on 2018-08-01. Company's previous address: 18 College Street Petersfield Hampshire GU31 4AD.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-29
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-29
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-06: 2500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-29
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-04
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-27: 2500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-29
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-03-30 to 2014-03-29
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-04
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44B the Gardens East Dulwich London SE22 9QQ England on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Queen Street London EC4R 1BB United Kingdom on 2013-05-29
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-03-01
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-04
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, June 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-04
filed on: 1st, June 2011
| annual return
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 25th, May 2011
| resolution
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed intercede 2357 LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-02-10
filed on: 10th, February 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-05-31 to 2011-03-31
filed on: 10th, February 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2010
| incorporation
|
Free Download
(42 pages)
|