(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed churston estates LTDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 3rd November 2022 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th June 2018. New Address: 40 Churston Avenue London E13 0RH. Previous address: 27 Lucas Avenue London Newham E13 0QP England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107063210001, created on 10th October 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(10 pages)
|