GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 9th September 2016
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2020. New Address: 73 Cornhill London EC3V 3QQ. Previous address: Edelman House 1238 High Road London N20 0LH England
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 27th September 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th September 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th June 2016. New Address: Edelman House 1238 High Road London N20 0LH. Previous address: Park House 26 North End Road London NW11 7PT
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th August 2015. New Address: Park House 26 North End Road London NW11 7PT. Previous address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
21st May 2015 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2015. New Address: Charles House 108-110 Finchley Road London NW3 5JJ. Previous address: Park House 26 North End Road London NW11 7PT
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th September 2014 with full list of members
filed on: 18th, October 2014
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th August 2014
filed on: 29th, August 2014
| resolution
|
|
CERTNM |
Company name changed 99XCENT electronics LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2013
| incorporation
|
|