DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Newport Street Wolverhampton WV10 9AQ. Change occurred on Wednesday 10th January 2024. Company's previous address: 24 Viscount Road Wigan WN5 0RE England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Viscount Road Wigan WN5 0RE. Change occurred on Monday 7th August 2023. Company's previous address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th August 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th August 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2023.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th July 2023.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th July 2023.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th July 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE. Change occurred on Wednesday 21st June 2023. Company's previous address: 24 Viscount Road Wigan WN5 0RE England.
filed on: 21st, June 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Viscount Road Wigan WN5 0RE. Change occurred on Tuesday 8th November 2022. Company's previous address: 2 Grafton Drive Willenhall WV13 3QP.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th January 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th October 2022.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st January 2020
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Grafton Drive Willenhall WV13 3QP. Change occurred on Thursday 17th December 2020. Company's previous address: 3 Mansell Road Wellington Telford Shropshire TF1 1QQ England.
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3 Mansell Road Wellington Telford Shropshire TF1 1QQ. Change occurred on Friday 7th June 2019. Company's previous address: 2 Grafton Drive Wolverhampton West Midlands WV13 3QP England.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 2 Grafton Drive Wolverhampton Wolverhampton West Midlands WV13 3QP. Change occurred on Wednesday 14th June 2017. Company's previous address: Suite 3 308 First Floor Linthorpe Road Middlesbrough TS1 3QX England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Grafton Drive Wolverhampton West Midlands WV13 3QP. Change occurred on Wednesday 14th June 2017. Company's previous address: 2 Grafton Drive Wolverhampton Wolverhampton West Midlands WV13 3QP England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3 308 First Floor Linthorpe Road Middlesbrough TS1 3QX. Change occurred on Tuesday 13th June 2017. Company's previous address: Suite 3 308 First Floor Linthorpe Road Middlesbrough TS13QX.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd August 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed distribution station LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 14th, September 2015
| incorporation
|
Free Download
(26 pages)
|