(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, October 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) 2020/05/20 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/20.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/20
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2020/05/20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2020/05/20
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/04
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/04
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/11/01
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/24. New Address: PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB. Previous address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/04
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/08/02 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/04
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/04 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) 2015/07/30 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/31.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/04 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/12/15. New Address: 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA. Previous address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG England
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/09/11. New Address: 7 Sandhurst Guildford Road Farnham Surrey GU10 1PG. Previous address: 36 Saxon Road Wheathampstead St. Albans Hertfordshire AL4 8NZ United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed euxxan LTDcertificate issued on 03/06/14
filed on: 3rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/03
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed hunrex LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2013/12/08.
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2013
| incorporation
|
Free Download
(7 pages)
|