GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 61 Dirac Road Ashley Down Bristol BS7 9LP United Kingdom on Fri, 24th Feb 2023 to 61 Dirac Road Ashley Down Bristol BS7 9LP
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Rachels Way, Chesham, Bucks, 4 Rachels Way Chesham Buckinghamshire HP5 1SZ on Wed, 2nd Mar 2022 to 61 61 Dirac Road Ashley Down Bristol BS7 9LP
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 4th, August 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed nvconsult LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed nick cherbanich consult LTDcertificate issued on 27/03/15
filed on: 27th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Millshot Drive Amersham Buckinghamshire HP7 9DG on Wed, 21st Jan 2015 to 4 Rachels Way, Chesham, Bucks, 4 Rachels Way Chesham Buckinghamshire HP5 1SZ
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Dec 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed petroconsult LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Thu, 25th Mar 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 31st, March 2010
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(23 pages)
|