GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, October 2020
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed customade group holdco LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/07/13. New Address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Previous address: Oldend Hall Oldends Lane Stonehouse Gloucestershire GL10 3RQ England
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, July 2019
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 110277030004, created on 2019/02/28
filed on: 14th, March 2019
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 110277030005, created on 2019/02/28
filed on: 14th, March 2019
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 110277030003, created on 2019/02/28
filed on: 9th, March 2019
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 110277030002, created on 2019/02/28
filed on: 7th, March 2019
| mortgage
|
Free Download
(74 pages)
|
CS01 |
Confirmation statement with updates 2018/10/23
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Polyframe Mile Thorn Works Gibbet Street Halifax HX1 4JR
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018/10/25 secretary's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/04/24
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
17364.54 GBP is the capital in company's statement on 2018/04/24
filed on: 21st, May 2018
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, May 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018/04/24
filed on: 15th, May 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110277030001, created on 2018/04/24
filed on: 9th, May 2018
| mortgage
|
Free Download
(73 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(42 pages)
|
AP01 |
New director appointment on 2018/04/24.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/24.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/24.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/11. New Address: Oldend Hall Oldends Lane Stonehouse Gloucestershire GL10 3RQ. Previous address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/10.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/10
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/04/10
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/04/10 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/10
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 24th, October 2017
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/10/24
capital
|
|