GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd November 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th November 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 23rd December 2018
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th November 2018
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 23rd December 2018 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 6th July 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 5th July 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
filed on: 5th, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed anti vandal solutions & fabrications LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th March 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st May 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 29th April 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Saturday 29th April 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
CH01 |
On Sunday 14th April 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd November 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th January 2012 from Anti Vandal Solutions & Fabrications Ltd Raven Street Hull East Yorkshire HU9 1PP England
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from Unit 6B C/O Ferndale Transport (Uk) Ltd Staithes Road Hedon East Riding HU12 8DX England
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th August 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd November 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2009
| incorporation
|
Free Download
(34 pages)
|