GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 30th Dec 2023. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL England
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Dec 2018 new director was appointed.
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 20th Dec 2018 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 12th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 100000.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 22nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Sat, 28th Feb 2015
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 22nd Mar 2015. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: 46 Mur Gwyn Cardiff CF14 6NR Wales
filed on: 22nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 22nd Mar 2015: 100000.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: 46 Mur Gwyn Cardiff CF14 6NR. Previous address: 68 Hannah Street Porth Mid Glamorgan CF39 9PY
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
Tue, 4th Mar 2014 - the day secretary's appointment was terminated
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Feb 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 4th Mar 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Mar 2011. Old Address: Office 11 14 Tottenham Court Road London W1T 1JY
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 14th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 29th Mar 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 29th Jan 2010. Old Address: Office 11 14 Tottenham Court Road London W1T 1JY
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, March 2009
| incorporation
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 3rd, March 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/03/2009 from 30 wellfield road cardiff CF24 3PB
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed weifang aoshun machinery manufacturing co., LIMITEDcertificate issued on 26/02/09
filed on: 25th, February 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/2009 from office 11 10 great russell street london WC1B 3BQ
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2008 from office 11, 14 tottenham court road london W1T 1JY united kingdom
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|