(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA. Change occurred on Monday 28th June 2021. Company's previous address: Unit 3 Davis Court Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY.
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 31st December 2018
filed on: 13th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 17th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3 Davis Court Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY. Change occurred on Thursday 23rd July 2015. Company's previous address: C/O Unit 3 Hammond Close Davis Court Nuneaton CV11 6RY.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 30th June 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 5th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, July 2012
| incorporation
|
|