(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Freckenham House Freckenham Bury St. Edmunds Suffolk IP28 8HX England on Mon, 5th Dec 2022 to 12 Dormy House Broad Lane Brancaster King's Lynn Norfolk PE31 8AT
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed victoria ball creations LIMITEDcertificate issued on 19/09/16
filed on: 19th, September 2016
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from David Ball Group Limited Wellington Way Bourn Airfield Cambridge CB23 2TQ England on Thu, 8th Sep 2016 to Freckenham House Freckenham Bury St. Edmunds Suffolk IP28 8HX
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 12th Mar 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 12th Mar 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from David Ball Group Plc Wellington Way Bourn Airfield Cambridge CB23 2TQ on Wed, 17th Aug 2016 to David Ball Group Limited Wellington Way Bourn Airfield Cambridge CB23 2TQ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Nov 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 21st Aug 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Aug 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Nov 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed icrete uk LTDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Nov 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Nov 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Nov 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 19th Nov 2012. Old Address: David Ball Building Huntingdon Road Bar Hill Cambridge CB23 8HN
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Nov 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Nov 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Nov 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Thu, 18th Jun 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 18th Nov 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(13 pages)
|