(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 High Street Halberton Tiverton Devon EX16 7AG on 15th September 2019 to Lm Blasting Limited Trent Lane Melbourne Derby DE73 8BT
filed on: 15th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th August 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st December 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th August 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th June 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th March 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th March 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 12th, June 2014
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd January 2014: 20000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th December 2012
filed on: 16th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st March 2012: 20000.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2011
| incorporation
|
|