(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/30.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/12/30
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/12/30
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clarence House St. James's London SW1A 1BA on 2021/01/12 to Kensington Palace Palace Green London W8 4PX
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/22
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/10/07
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/07
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/17.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/24
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/22
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/05/03.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/25.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/22
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/08/31
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/22
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/22
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/22
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/22
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
(TM01) Director's appointment terminated on 2014/07/14
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/09.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 23rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/22
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tyrolese (738) LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/04/22
change of name
|
|
(AD01) Change of registered office on 2012/11/16 from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/16.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/11/16
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/11/16 from Clarence House St James's London SW1A 1AA United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/16.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/11/01
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/11/16
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, October 2012
| incorporation
|
Free Download
(14 pages)
|