GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Petrock House Ashmore Green Road Cold Ash Thatcham Berkshire RG18 9JD on Wed, 9th Dec 2020 to Threefield House Threefield Lane Southampton SO14 3LP
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Nov 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 2nd Oct 2014 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit B11 Elmbridge Court Gloucester GL3 1JZ England on Mon, 24th Nov 2014 to St Petrock House Ashmore Green Road Cold Ash Thatcham Berkshire RG18 9JD
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
On Thu, 2nd Oct 2014, company appointed a new person to the position of a secretary
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Oct 2014: 100.00 GBP
capital
|
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Entrusted Group Ltd the Flint Glass Works Jersey Street Manchester M4 6JW on Thu, 30th Oct 2014 to Unit B11 Elmbridge Court Gloucester GL3 1JZ
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 19th Sep 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Sep 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Oct 2013: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed st vincents LIMITEDcertificate issued on 22/08/13
filed on: 22nd, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, August 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Aug 2013
filed on: 14th, August 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Sep 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Mon, 31st Oct 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: 26 Vincent Avenue Tuffley Gloucester Glos GL4 0SW United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jun 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Jun 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jun 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Sep 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to Thu, 30th Sep 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2009 from Wed, 30th Sep 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2008
| incorporation
|
Free Download
(15 pages)
|