(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 11th, March 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 26th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 26th February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th February 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Dennett Road Croydon CR0 3JA England to 65 Manor Lane Harlington Hayes UB3 5EG on Monday 26th February 2024
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th February 2024.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Brisbane Court Buckingham Gardens SL1 1HP England to 56 Dennett Road Croydon CR0 3JA on Tuesday 22nd August 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 13th August 2023.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed etihad forex LTDcertificate issued on 04/10/20
filed on: 4th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control Tuesday 7th January 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 7th January 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 14th February 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 21 Woodside Industrial Estate Epping Essex, England CM16 6LJ United Kingdom to 8 Brisbane Court Buckingham Gardens SL1 1HP on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th January 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th January 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th January 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th January 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 13th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On Thursday 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 13th February 2020 - new secretary appointed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2019
| incorporation
|
Free Download
(13 pages)
|