(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England on Fri, 5th Apr 2024 to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW
filed on: 5th, April 2024
| address
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jan 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086736540003, created on Tue, 21st Dec 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Feb 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st May 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jan 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 20th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ on Thu, 20th Apr 2017 to 19 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Apr 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Sep 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 120.00 GBP
capital
|
|
(AD03) Registered inspection location new location: Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086736540002, created on Wed, 22nd Jul 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 086736540001, created on Tue, 21st Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jul 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 18th Dec 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Sep 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Aug 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed draught prosecco 1754 LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Mar 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 120.00 GBP
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 21st Jan 2014. Old Address: 19 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|