(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, March 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 13th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 29th June 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th June 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
|
(AD01) Registered office address changed from Third Floor, 24 Chiswell Street London EC1Y 4YX England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 Moorgate London EC2R 6AY England to Third Floor, 24 Chiswell Street London EC1Y 4YX on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 3rd August 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cr Cumulo Chartered Certified Accountants 6 Crown Passage Uppingham Rutland LE15 9NB to 25 Moorgate London EC2R 6AY on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jones & co (gun purveyors) LTDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 30th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Tuesday 10th January 2012 from Hunter House Hutton Road Shenfield CM15 8NL England
filed on: 10th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2011
| incorporation
|
|