GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2021
| dissolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control August 9, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member was appointed on August 9, 2020
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2020 new director was appointed.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Palace Street Berwick-upon-Tweed TD15 1HN United Kingdom to 120-124 Towngate Leyland, Preston Lancashire PR25 2LQ on August 29, 2020
filed on: 29th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2020
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 27, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 27, 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2019
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 10, 2019
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 27, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2017
| resolution
|
Free Download
(36 pages)
|
CERTNM |
Company name changed avocet projects & franchises LIMITEDcertificate issued on 19/07/17
filed on: 19th, July 2017
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2017
| incorporation
|
Free Download
(11 pages)
|