GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th September 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, December 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st September 2017
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 2nd September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on Sunday 8th October 2017
filed on: 8th, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Basement Flat - 65 Denmark Villas Hove East Sussex BN3 3TD England to 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on Monday 31st October 2016
filed on: 31st, October 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Deepdene Avenue Dorking Surrey RH4 1SR England to Basement Flat - 65 Denmark Villas Hove East Sussex BN3 3TD on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beh waterproofing applications LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|