GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 83-84 Floor 4 Long Acre London WC2E 9NG on 2017/03/20 to 85 Great Portland Street 85 Great Portland Street London W1W 7LT
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/10 from 26-28 Neal Street Covent Garden London WC2H 9QQ
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/07/01 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 9th, November 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/07/10
filed on: 10th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/18
filed on: 24th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/03/18
filed on: 20th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 13th, December 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2009 from 36 great queen street london WC2B 5AA united kingdom
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed constructionmall LIMITEDcertificate issued on 01/05/09
filed on: 30th, April 2009
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/04/08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/03/18 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008/03/18 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|