GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 246-250 Romford Road London E7 9HZ United Kingdom to 53 Green Lane Sunbury-on-Thames TW16 7NX on August 20, 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2019 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2019
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 7, 2018
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 7, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Balaam Street London E13 8AF to 246-250 Romford Road London E7 9HZ on December 22, 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 23, 2017
filed on: 23rd, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 1.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ado 444 LTDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 20, 2014. Old Address: 71 Carson Road London E16 4BD United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 20, 2010 new director was appointed.
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(22 pages)
|