(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Aug 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brookfield House 44-48 Davies Street London W1K 5JA England on Fri, 27th Jul 2018 to 304 Leicester Road Wigston Leicestershire LE18 1JX
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 25th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 25th Jul 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Mar 2018: 3061.26 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2018
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, June 2018
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 304 Leicester Road Wigston Leicestershire LE18 1JX England on Thu, 31st May 2018 to Brookfield House 44-48 Davies Street London W1K 5JA
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 27th Mar 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Mar 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088941290003, created on Mon, 11th Dec 2017
filed on: 16th, December 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088941290001, created on Mon, 11th Dec 2017
filed on: 16th, December 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 088941290002, created on Mon, 11th Dec 2017
filed on: 16th, December 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jun 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 1250.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 12th May 2016
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hydrafrac international oil & gas group LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Sun, 31st Jan 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Sat, 28th Feb 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 2nd Oct 2015 to 304 Leicester Road Wigston Leicestershire LE18 1JX
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, August 2014
| dissolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|