(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/14
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/14
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/14
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/14
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE on 2018/01/23 to 75 Kenton Street Kings Cross London WC1N 1NN
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/14
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/14
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/12
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/12
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/16
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tankschutzbetrieb liebich LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 5th, February 2015
| accounts
|
|
(AD01) Change of registered address from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED England on 2014/10/17 to Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/07/30 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 7 Land of Green Ginger, Land of Green Ginger, Hull, HU1 2ED on 2014/07/30 to 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/16
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
(AD01) Change of registered address from , 7 Land of Green Ginger, Suite 4, Hull, HU1 2ED on 2014/05/05 to 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED
filed on: 5th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/04.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/16
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 1st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 7 Land of Green Ginger, Suite 4, Hull, Humberside, HU1 2ED on 2014/03/01 to 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 7 Land of Green Ginger, Land of Green Ginger, Hull, HU1 2ED on 2014/03/01 to 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 145 St. John Street, London, EC1V 4PW, United Kingdom on 2013/11/12 to 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/08/01 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/08/01 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|