(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 7, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 105 Station Road Chingford London E4 7BU to Unit 1 Netherhouse Farm Sewardstone Road London E4 7RJ on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 7, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 7, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 11, 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed comax td LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 21, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 7, 2008 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On March 31, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 29, 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: Number One 1 Vicarage Lane Stratford London E15 4HF United Kingdom
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed station road developments (chingford) LIMITEDcertificate issued on 03/10/10
filed on: 3rd, October 2010
| change of name
|
Free Download
(4 pages)
|
(CH01) On April 7, 2008 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 23, 2010
filed on: 23rd, September 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On April 7, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 7, 2010 secretary's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 16, 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2008
| incorporation
|
Free Download
(15 pages)
|