(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Clos Caradog Llantwit Fadre CF38 2DQ United Kingdom on 1st February 2024 to Office H Energy House 35 Lombard Street Lichfield WS13 6DP
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Humperies Drive Kidderminister DY10 1XQ United Kingdom on 10th November 2023 to 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ United Kingdom on 10th November 2023 to 16 Clos Caradog Llantwit Fadre CF38 2DQ
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th February 2022
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2023 to 5th April 2023
filed on: 15th, May 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 28th February 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th February 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2022
filed on: 18th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Cygnet House Bittern Close Gosport PO12 4JZ England on 10th April 2022 to 20 Humperies Drive Kidderminister DY10 1XQ
filed on: 10th, April 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, February 2022
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2nd February 2022: 1.00 GBP
capital
|
|