GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/01
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Chapel Court Chapel Court London SE1 1HH England on 2021/10/06 to Clayton House Courtmead Road Cuckfield Haywards Heath RH17 5LP
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/01
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/01
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/01
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/01
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/23
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/01/24
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/23
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2016/01/23 secretary's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Charles Street Ground Floor London W1J 5EL on 2016/02/02 to 2 Chapel Court Chapel Court London SE1 1HH
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/01/23 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/23 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/23
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/02/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grey abbey investments LIMITEDcertificate issued on 12/03/14
filed on: 12th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/23
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
AD01 |
Change of registered office on 2014/02/03 from 55 St James Street London SW1A 1LA
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/23
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/29.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/23
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed prescott mining LTDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/04/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/23
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/23
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, January 2009
| incorporation
|
Free Download
(19 pages)
|