(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 9th August 2021 to 6a Wolds Drive Orpington BR6 8NS
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 4th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th June 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 25th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2016
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 25th June 2016: 1.00 GBP
capital
|
|