SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2023
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th October 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
24th October 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2023
filed on: 4th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th October 2023
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2023
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th October 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2023
filed on: 15th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th October 2023 - the day director's appointment was terminated
filed on: 15th, October 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed china town live seafood LTDcertificate issued on 09/05/23
filed on: 9th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 18th August 2022
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th May 2022
filed on: 9th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th May 2021
filed on: 9th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th May 2020
filed on: 9th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th May 2019
filed on: 9th, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2021
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 7th June 2018. New Address: 89 Ruislip Road Greenford UB6 9QF. Previous address: 141 Norton Crescent Bordesley Green Birmingham B9 5UD England
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2017
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2017. New Address: 141 Norton Crescent Bordesley Green Birmingham B9 5UD. Previous address: 6 Maybank Bordesley Green Birmingham B9 5FF United Kingdom
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(26 pages)
|