(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-24
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-24
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-24
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-10-24 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63 Hillside Crescent Weldon Corby Northamptonshire NN17 3HF England to 12 Rodney Drive Corby NN17 2RL on 2018-11-02
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-24
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-24
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-24
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed SC andrew impex srl LTDcertificate issued on 28/04/16
filed on: 28th, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-24 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-03-01 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 2 Corby Lodge Geddington Road Corby Northamptonshire NN18 8FQ to 63 Hillside Crescent Weldon Corby Northamptonshire NN17 3HF on 2015-10-05
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-24 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Little London Spalding Lincolnshire PE11 2UE to Room 2 Corby Lodge Geddington Road Corby Northamptonshire NN18 8FQ on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 23rd, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-24 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Rowan Avenue Spalding Uk PE11 2LH England on 2014-02-22
filed on: 22nd, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|