GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd August 2021. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 18th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lloyd-davies services LTDcertificate issued on 18/01/13
filed on: 18th, January 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|