(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 8th Feb 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Michael J Wilkinson & Co Ltd Moor House Upminster RM14 1HE England on Thu, 17th Sep 2020 to 14 Blyth Walk Upminster RM14 1RR
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Feb 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 4th Sep 2018: 10.00 GBP
capital
|
|