(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 22, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 16, 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 1, 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on November 28, 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hazon Burn Park Hampeth Morpeth Northumberland NE65 9LG to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 1st, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 4, 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 5, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nigel smith yorkshire 2012 LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 4, 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 4, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On August 28, 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 23, 2013. Old Address: Manor Farm Moss Road Moss, Doncaster South Yorkshire DN6 0HQ United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 4, 2013 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2013: 1000.00 GBP
capital
|
|
(CH01) On January 1, 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liverpool oasis LIMITEDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 16, 2012 to change company name
change of name
|
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2012
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 15, 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 25th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 17, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2011: 1000.00 GBP
filed on: 27th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On April 21, 2011 new director was appointed.
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On April 21, 2011 - new secretary appointed
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2011 new director was appointed.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(19 pages)
|