GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Sep 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ebony Networks St. Peters Road Rugby Warwickshire CV21 3QP United Kingdom on Fri, 15th Sep 2017 to 3 Hopps Lodge Drive Rugby CV21 3UW
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 14th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|