(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Queen Victoria Street London EC4N 4SA. Change occurred on Tuesday 1st May 2018. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
(TM01) Director's appointment was terminated on Friday 4th March 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd March 2016.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Tuesday 29th December 2015. Company's previous address: 24 Holborn Viaduct London EC1A 2BN.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 20th August 2015) of a secretary
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 17th March 2014.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 16th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on Saturday 15th November 2014
capital
|
|
(TM01) Director's appointment was terminated on Thursday 14th August 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 16th June 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th July 2014.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 35 beelions international LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 19th May 2014
change of name
|
|
(TM01) Director's appointment was terminated on Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed travod LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 18th October 2013
change of name
|
|
(SH01) 3000.00 GBP is the capital in company's statement on Monday 16th September 2013
filed on: 17th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
|