(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Parex Ltd Abeles Way Holly Lane Industrial Estate Atherstone CV9 2QZ England on 1st July 2021 to C/O Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 19th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 19th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2019
| resolution
|
Free Download
(33 pages)
|
(AP01) New director was appointed on 11th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Priory House Priory Hill Dartford DA1 2EN on 16th January 2019 to C/O Parex Ltd Abeles Way Holly Lane Industrial Estate Atherstone CV9 2QZ
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 11th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 20th May 2016 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th May 2016 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st July 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 3
filed on: 7th, February 2013
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
| resolution
|
Free Download
(37 pages)
|
(CERTNM) Company name changed ene construction LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(7 pages)
|