GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address One Creechurch Place London United Kingdom EC3A 5AF. Change occurred on Thursday 27th April 2023. Company's previous address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/12/22
filed on: 16th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, December 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Friday 16th December 2022
filed on: 16th, December 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th September 2022, originally was Saturday 31st December 2022.
filed on: 12th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th July 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 30th, September 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, September 2021
| accounts
|
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 30th, September 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2020
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2020
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2020.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd October 2020
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 22nd October 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd October 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 096763270002 satisfaction in full.
filed on: 10th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096763270001 satisfaction in full.
filed on: 10th, July 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, June 2016
| resolution
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2016
| capital
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 31st, May 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Wednesday 18th May 2016
filed on: 26th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, May 2016
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096763270001, created on Tuesday 17th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 096763270002, created on Tuesday 17th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Wednesday 14th October 2015
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dunsby associates (birmingham) LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 9th, October 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|