GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carrfields Carr Lane Lathom Ormskirk L40 4BT England to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 13, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ England to Carrfields Carr Lane Lathom Ormskirk L40 4BT on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 3, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 3, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61-63 Stanley Road Bootle Merseyside L20 7BZ to Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ on January 25, 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 25, 2018: 100.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(20 pages)
|