(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England on 7th July 2023 to Victory House Churchill Square Manor Royal Crawley West Sussex
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 117 Dartford Road Dartford DA1 3EN England on 6th July 2023 to Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Hy-Mac Great Portland Street London W1W 7LT England on 13th July 2021 to 117 Dartford Road Dartford DA1 3EN
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF England on 30th January 2018 to 85 Hy-Mac Great Portland Street London W1W 7LT
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On 10th May 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from No 1 Berkeley Street Mayfair London W1J 8DJ on 24th May 2016 to 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 6th, October 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th September 2013
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Park Place Cardiff CF1 3DQ on 15th March 2012
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) On 9th March 2012, company appointed a new person to the position of a secretary
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 21st, March 2005
| restoration
|
Free Download
(3 pages)
|
(AC92) Restoration by order of the court
filed on: 21st, March 2005
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2000
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2000
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 1999
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 1999
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 1992
| gazette
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 1992
| gazette
|
|
(287) Registered office changed on 24/09/86 from: engineering works rhymney monmouthshire
filed on: 24th, September 1986
| address
|
Free Download
|
(287) Registered office changed on 24/09/86 from: engineering works rhymney monmouthshire
filed on: 24th, September 1986
| address
|
|
(NEWINC) Incorporation
filed on: 25th, April 1946
| incorporation
|
Free Download
(39 pages)
|