(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, July 2018
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2018
| dissolution
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 19th, September 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2016
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd June 2016. New Address: Unit 1 Grand Union Enterprise Park Grand Union Way Southall Middlesex UB2 4EX. Previous address: 856 Uxbridge Road Hayes UB4 0RP
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st January 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed enterprise tyres and mot LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, January 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd April 2015 - the day secretary's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 25th October 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|