(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 13, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 6, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 6, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 6, 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to December 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Conduit Street London W1S 2XD to 38 Churton Street London SW1V 2LP on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 16, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 16, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 21, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 28, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072860490002, created on August 5, 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 28, 2015: 200.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coplan estates (lime street) LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2015
| incorporation
|
Free Download
(14 pages)
|
(AR01) Annual return made up to June 16, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072860490001, created on June 9, 2015
filed on: 12th, June 2015
| mortgage
|
Free Download
(5 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 30, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 16, 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2011 secretary's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 14, 2011. Old Address: 14 Dover Street London W1S 4LW United Kingdom
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, June 2010
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2010: 100.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(24 pages)
|