(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/07
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/07
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/07
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/07
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/03/22
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2018/03/22 to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/03/22
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/22
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2019/02/28.
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/22.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/22.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/22
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/22
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/22
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(36 pages)
|