GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2024 to Saturday 30th September 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th August 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Willow Lodge Main Road Stickney Boston Lincolnshire PE22 8EQ. Change occurred on Saturday 8th June 2019. Company's previous address: Spalding Business Centre Church Street Spalding PE11 2PB England.
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Spalding Business Centre Church Street Spalding PE11 2PB. Change occurred on Monday 6th November 2017. Company's previous address: 168 Monks Dyke Road Louth Lincolnshire LN11 8DW England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd August 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd August 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st December 2015.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ethylene storage solutions LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Sunday 1st November 2015) of a secretary
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 1st September 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|