(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB. Change occurred on 2021-03-27. Company's previous address: 18 James Street Liversedge WF15 7JA England.
filed on: 27th, March 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-06
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 James Street Liversedge WF15 7JA. Change occurred on 2019-11-05. Company's previous address: 1 Albany Row Main Street Menston Ilkley LS29 6HA England.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-06
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Albany Row Main Street Menston Ilkley LS29 6HA. Change occurred on 2018-11-27. Company's previous address: 7 Moorhead Lane Shipley BD18 4JH England.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-10-31
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-06
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-08
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Moorhead Lane Shipley BD18 4JH. Change occurred on 2017-11-07. Company's previous address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-06
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-08: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-12: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH United Kingdom on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 22nd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 James Street Liversedge Wakefield W Yorks WF15 7JA on 2012-08-22
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed zoltan biricz LIMITEDcertificate issued on 22/08/12
filed on: 22nd, August 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 1st, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 31st, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 19 James Street Liversedge West Yorkshire WF15 7JA England on 2011-03-31
filed on: 31st, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 31st, March 2011
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2009
| incorporation
|
Free Download
(23 pages)
|