(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Bank Bessemer Road Wholesale Food Center Cardiff CF11 8BE United Kingdom on 19th January 2022 to 43 Ninian Road Cardiff CF23 5EH
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Pine Top Court Tamar Square Woodford Green London IG8 0EJ England on 30th March 2021 to The Old Bank Bessemer Road Wholesale Food Center Cardiff CF11 8BE
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 24th May 2020 to 1 Pine Top Court Tamar Square Woodford Green London IG8 0EJ
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd May 2020
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2020
| incorporation
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 9th March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|