(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on 2021/06/29
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/23
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/23
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH England on 2020/05/01 to The Goods Depot Dickens Street London SW8 3EP
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 102490570001 satisfaction in full.
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/06.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/06
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/23
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/07/27
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/23
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 102490570001, created on 2018/01/29
filed on: 6th, February 2018
| mortgage
|
Free Download
(37 pages)
|
(AD01) Change of registered address from 10 John Street London WC1N 2EB United Kingdom on 2017/12/29 to Eagle House Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/05/28
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/16.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/30
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/23
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/21 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/25.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2016
| incorporation
|
Free Download
(32 pages)
|