(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed careq LTDcertificate issued on 04/02/22
filed on: 4th, February 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed flotech solutions LTDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jan 2022. New Address: 20 Verbena Way Weston-Super-Mare BS22 6RH. Previous address: 12 Primrose Close 12 Primrose Close Nottingham NG3 4PL England
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 29th May 2021. New Address: 12 Primrose Close 12 Primrose Close Nottingham NG3 4PL. Previous address: 20 Verbena Way Weston Supermare Bristol Somerset BS22 6RH United Kingdom
filed on: 29th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 31st Oct 2020 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 31st Oct 2020
filed on: 31st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 12th Oct 2019 new director was appointed.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 12th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 12th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 14th Oct 2019
filed on: 14th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Sat, 12th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 12th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Oct 2019. New Address: 20 Verbena Way Weston Supermare Bristol Somerset BS22 6RH. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Tue, 14th Aug 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|