GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2024
| gazette
|
Free Download
(1 page)
|
CH03 |
On 2023-09-22 secretary's details were changed
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on 2023-05-20. Company's previous address: C/O Tenco Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tenco Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on 2023-03-03. Company's previous address: Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH.
filed on: 3rd, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 4th, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-03-30
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-31
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 15th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-06
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-06
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-12-02
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-23
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-23
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2015
| resolution
|
Free Download
(35 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 1st, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-28
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, September 2010
| resolution
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-28
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2009 from fives court hillsborough barracks penistone road sheffield S6 2GZ
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-03-25 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-06-13 Secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-02 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-02 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/2008 from 1 park row leeds LS1 5AB
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-04-29 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-29 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pimco 2754 LIMITEDcertificate issued on 18/04/08
filed on: 18th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(16 pages)
|