GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
19th August 2019 - the day director's appointment was terminated
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2018. New Address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ. Previous address: Craven House 16 Northumberland Avenue London WC2N 5AP
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
21st March 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
31st August 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 15th December 2013
filed on: 15th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
20th December 2012 - the day director's appointment was terminated
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2nd May 2012 - the day director's appointment was terminated
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 5TH tier LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th April 2012
change of name
|
|
CERTNM |
Company name changed tyrolese (723) LIMITEDcertificate issued on 15/02/12
filed on: 15th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th February 2012
change of name
|
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(16 pages)
|