GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2023
| dissolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ England to 4 Brunel Road Croft Business Park Wirral Merseyside CH62 3NY on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Croft Technology Park Bromborough Wirral CH62 3RJ England to 4 Hawkshead Road Greenfields Technology Park Bromborough Wirral Merseyside CH62 3RJ on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Croft Technology Park Bromborough Wirral CH62 3RJ on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 31, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
On November 15, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 8, 2015
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 18, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 17, 2015: 116.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 18, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 6, 2014: 113.00 GBP
capital
|
|
SH01 |
Capital declared on August 31, 2013: 113.00 GBP
filed on: 2nd, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, July 2013
| resolution
|
Free Download
(12 pages)
|
AP01 |
On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 1, 2011: 106.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 18, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed invasive weed consortium LIMITEDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On May 14, 2012 - new secretary appointed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from November 30, 2011 to December 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(12 pages)
|