(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 12th Aug 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 2.60 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 2.60 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Mon, 30th Jun 2014 from Fri, 28th Feb 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 2.60 GBP
capital
|
|
(AP01) On Wed, 19th Feb 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Feb 2014 new director was appointed.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 11th Feb 2014. Old Address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 1st Nov 2013
filed on: 11th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 2.60 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gweco 555 LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084116300001
filed on: 7th, November 2013
| mortgage
|
Free Download
(45 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(20 pages)
|