(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-27
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-27
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-27
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-06
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-06
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-06
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD. Change occurred on 2016-07-15. Company's previous address: 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-10-26: 1.00 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY. Change occurred on 2015-10-27. Company's previous address: One Fleet Place London EC4M 7WS.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed snrdco 3212 LIMITEDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-10-26
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
|