GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 67 Grosvenor Street London W1K 3JN on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th February 2018
filed on: 27th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD to 1 Knightsbridge Green London SW1X 7QA on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chapel end solar LIMITEDcertificate issued on 09/05/15
filed on: 9th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 18th November 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(18 pages)
|