(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th May 2019.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 28th July 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Tuckwell Grove Exeter Devon EX1 3HU. Change occurred on Wednesday 25th July 2018. Company's previous address: 2 Barnfield Crescent Exeter EX1 1QT.
filed on: 25th, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Friday 28th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP02) Appointment (date: Wednesday 1st March 2017) of a member
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th January 2017.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed grabbing life LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, October 2015
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th October 2015
filed on: 13th, October 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed excel vapours LIMITEDcertificate issued on 12/05/15
filed on: 12th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Friday 10th April 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
(CH01) On Tuesday 24th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Barnfield Crescent Exeter EX1 1QT. Change occurred on Monday 30th March 2015. Company's previous address: C/O Shane Cann 2 Barnfield Crescent Exeter EX1 1QT England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Shane Cann 2 Barnfield Crescent Exeter EX1 1QT. Change occurred on Friday 14th November 2014. Company's previous address: 52 Marker Way Honiton EX14 2EN England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed climax (eu) LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|