GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 3, 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on March 14, 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2023 to March 31, 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 21, 2023: 100.00 GBP
filed on: 21st, February 2023
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 21, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, February 2023
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 21, 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2023 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clarke sanders LIMITEDcertificate issued on 29/09/22
filed on: 29th, September 2022
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 5, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M1 2PJ United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on September 9, 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed auxo solutions LIMITEDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2022
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on July 19, 2022: 25.00 GBP
capital
|
|
CH01 |
On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M1 2PJ on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|