(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Southern Road Thame Oxfordshire OX9 2ED on Fri, 4th Jun 2021 to 71 Admirals Walk West Cliff Road Bournemouth Dorset BH2 5HG
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 4th Jun 2021 secretary's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Apr 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Fri, 7th May 2021 secretary's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Apr 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 26th Mar 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed monocouche render systems LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 17th Apr 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, April 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
|