GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rs butchers and grocers LIMITEDcertificate issued on 27/05/22
filed on: 27th, May 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
22nd May 2022 - the day director's appointment was terminated
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st May 2022
filed on: 22nd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st May 2022
filed on: 22nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2022. New Address: Flat 3 9 Cameron Road Croydon CR0 2SR. Previous address: 616 Mitcham Road Croydon CR0 3AA England
filed on: 22nd, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 21st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th January 2020
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st November 2021. New Address: 616 Mitcham Road Croydon CR0 3AA. Previous address: 20 Garnet Road Thornton Heath CR7 8rd England
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
15th January 2020 - the day director's appointment was terminated
filed on: 21st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 21st, November 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th January 2020
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th November 2020. New Address: 20 Garnet Road Thornton Heath CR7 8rd. Previous address: 96 Green Lane Thornton Heath CR7 8BF England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd November 2020
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 13th October 2019
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th October 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th October 2019
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th October 2020. New Address: 96 Green Lane Thornton Heath CR7 8BF. Previous address: 204 Clements Road Yardley Birmingham West Midlands B25 8TS England
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
13th October 2019 - the day director's appointment was terminated
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(10 pages)
|