(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 20, 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Priory Square Priory Square Walton Wakefield WF2 6NZ. Change occurred on May 20, 2021. Company's previous address: Unit 2 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 20, 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 30, 2020 (was March 31, 2020).
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 24, 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2020 new director was appointed.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 5, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 17, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 17, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR. Change occurred on November 27, 2014. Company's previous address: Unit 2, 2a Colliers Way Clayton West Huddersfield West Yorkshire HA8 9TR England.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 14, 2014
filed on: 14th, November 2014
| resolution
|
|
(CERTNM) Company name changed infra red distribution LTD LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Unit 2, 2a Colliers Way Clayton West Huddersfield West Yorkshire HA8 9TR. Change occurred on November 13, 2014. Company's previous address: Unit 2 2a Colliers Way Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR England.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2014 to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 21, 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|