GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 the Courtyard Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change occurred on February 7, 2019. Company's previous address: 10 Greyfriars Drive Bromsgrove Worcestershire B61 7LF.
filed on: 7th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 16, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 16, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2010: 200.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 8th, July 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: July 7, 2010) of a secretary
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed velineni and sons LIMITEDcertificate issued on 21/06/10
filed on: 21st, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 11, 2010 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on June 15, 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(30 pages)
|