GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1-02 Peel House, the Downs Altrincham Cheshire WA14 2PX. Change occurred on January 20, 2018. Company's previous address: 111 New Barns Avenue Chorlton Manchester M21 7DG.
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2012: 100.00 GBP
filed on: 4th, July 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 28, 2012. Old Address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 28, 2012) of a secretary
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lisabelle LTD.certificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 22, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
Free Download
(36 pages)
|