GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/28
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/28
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/28
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
CH01 |
On 2015/04/14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rubery recreational LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2015/03/16
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/16.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/16
filed on: 16th, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/06
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2014
| incorporation
|
Free Download
(24 pages)
|