GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2016. New Address: The Boatyard Lon Isallt Trearddur Bay Holyhead LL65 2UN. Previous address: 4 the Grove Tarporley CW6 0GB England
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2016. New Address: 4 the Grove Tarporley CW6 0GB. Previous address: Gradeley Green Barn Gradeley Green Burland Nantwich Cheshire CW5 8NN
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2016. New Address: Gradeley Green Barn Gradeley Green Burland Nantwich Cheshire CW5 8NN. Previous address: C/O Care of: Daylesford 2 Glyn Avenue Rhuddlan Rhyl Denbighshire LL18 2TG
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
18th December 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
18th December 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 30.00 GBP
capital
|
|
CERTNM |
Company name changed land and marine projects LTDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 23rd April 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 1st, May 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2nd October 2013: 30.00 GBP
capital
|
|