(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to June 17, 2009 - Annual return with full member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/07/2008 from c/o ingram winter green bedford house 21A john street london WC1N 2BL
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 1, 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(88(2)R) Alloted 4 shares on July 12, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on July 12, 2007. Value of each share 1 £, total number of shares: 5.
filed on: 20th, July 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bandacre properties LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bandacre properties LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 29, 2007 New secretary appointed;new director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2007 New secretary appointed;new director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 17, 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2007 Secretary resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2007 Secretary resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2007 Director resigned
filed on: 17th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2006 New secretary appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 7, 2006 New secretary appointed
filed on: 7th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 3, 2006 New director appointed
filed on: 3rd, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 3, 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 3, 2006 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 3, 2006 Secretary resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(17 pages)
|