(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 18/07/23
filed on: 9th, August 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 9th, August 2023
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on August 9, 2023: 1.00 GBP
filed on: 9th, August 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, August 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on July 13, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control August 5, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 5, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 5, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 4, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 27, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH England to Britannia House Austin Way Hampstead Industrial Estate Birmingham B42 1DU on October 25, 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Britannia House Austin Way Hampstead Industrial Estate Birmingham B42 1DU England to No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH on October 25, 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Britannia House Austin Way Hampstead Industrial Estate Birmingham B42 1DU to No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2015: 85000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 4, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 4, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 3, 2012 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2012 secretary's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 4, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 4, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2010 to February 28, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
(SA) Statement of affairs
filed on: 8th, September 2009
| miscellaneous
|
Free Download
(11 pages)
|
(CERTNM) Company name changed liskeard LIMITEDcertificate issued on 23/07/09
filed on: 21st, July 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 11th, July 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 08/07/09
filed on: 11th, July 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(28 pages)
|