DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Jun 2018
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 30th, May 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 13th Oct 2015. New Address: 427-431 London Road Sheffield S2 4HJ. Previous address: 750 City Road Sheffield S Yorks S2 1GN
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 26th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed ian cannister quality butcher LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Tue, 24th Jul 2012 - the day director's appointment was terminated
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(7 pages)
|