(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Apr 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on Mon, 14th Aug 2017 to Field Cottage, Ditchling Road Field Cottage, Ditchling Road RH16 4QU Haywards Heath West Sussex RH16 4QU
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom on Mon, 21st Nov 2016 to C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Nov 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Nov 2016: 645071.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire WA2 0YL United Kingdom on Fri, 2nd Sep 2016 to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 8th Aug 2016
filed on: 8th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 29th May 2017 to Fri, 31st Mar 2017
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 29th May 2017
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|