GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/09/10.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/10 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/23.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/18 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/18 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/12/18. New Address: 29 Westville Grange Westbury Road London W5 2LJ. Previous address: 8 Chignell Place London W13 0TJ
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/27 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed birma construction LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
NEWINC |
Company registration
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|