GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 16th December 2020, company appointed a new person to the position of a secretary
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN on 19th November 2020 to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 15th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 3570.00 EUR
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bisar LTD.certificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd November 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed schimmeldoktor reinigungsservice LIMITEDcertificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 5th March 2013
change of name
|
|
AP01 |
New director was appointed on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(25 pages)
|