(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN. Change occurred on Wednesday 2nd November 2022. Company's previous address: 21 Sheraton Road Newton Aycliffe DL5 5PJ United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Tuesday 5th April 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Sheraton Road Newton Aycliffe DL5 5PJ. Change occurred on Monday 7th March 2022. Company's previous address: 26 Worcester Way Gorleston NR31 7BT.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 27th June 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 27th June 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 27th June 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 27th June 2021.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Worcester Way Gorleston NR31 7BT. Change occurred on Thursday 1st July 2021. Company's previous address: 3 Cross Street Cannock WS11 0BZ England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, June 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th June 2021
capital
|
|