(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, January 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-28
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 8 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 7 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 6 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080858020010 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080858020012 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080858020011 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080858020009 in full
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 6th, March 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-05-28
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 16th, March 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 15th, March 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2016-05-28 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-06: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2015-12-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2015-08-05
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-05
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-28 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 10th, March 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2014-05-28 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 13th, February 2014
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080858020012, created on 2013-09-27
filed on: 4th, October 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080858020011, created on 2013-08-07
filed on: 8th, August 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080858020010, created on 2013-07-19
filed on: 29th, July 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080858020009, created on 2013-06-26
filed on: 10th, July 2013
| mortgage
|
Free Download
(72 pages)
|
(AR01) Annual return made up to 2013-05-28 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 4th, March 2013
| accounts
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 23rd, January 2013
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 7th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2012-12-31
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 20th, November 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 20th, November 2012
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 29th, October 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, July 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
| mortgage
|
Free Download
(12 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, July 2012
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2012-06-15
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP03) On 2012-06-15 - new secretary appointed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-15
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-15
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hapag-Lloyd House Cambridge Road Barking Essex IG11 8HH United Kingdom on 2012-06-26
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hapag-Lloyd House 48a Cambridge Road Barking Essex IG11 8HH United Kingdom on 2012-06-26
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2012-06-26
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-15
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-06-15
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-06-15
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 18th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alnery no. 3037 LIMITEDcertificate issued on 18/06/12
filed on: 18th, June 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(23 pages)
|