GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, August 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pall-Ex House Victoria Road Ellistown Coalville LE67 1FH to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2019-04-01
filed on: 1st, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018-11-29
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Amos Lodge Ashby Road Ullesthorpe Lutterworth LE17 5DN England to Pall-Ex House Victoria Road Ellistown Coalville LE67 1FH on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rivermead House Lewis Court Enderby Leicester LE19 1SD England to Amos Lodge Ashby Road Ullesthorpe Lutterworth LE17 5DN on 2018-08-15
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 5 the Forest Rock Offices Leicester Road Whitwick Leicestershire LE67 5GQ to Rivermead House Lewis Court Enderby Leicester LE19 1SD on 2018-07-26
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-08-24
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-08
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Reg's Way Bardon 22 Coalville Leicestershire LE67 1FL to Office 5 the Forest Rock Offices Leicester Road Whitwick Leicestershire LE67 5GQ on 2017-08-07
filed on: 7th, August 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095852120001, created on 2016-10-11
filed on: 12th, October 2016
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64-72 Hinckley Road Leicester LE3 0rd United Kingdom to Unit 1 Reg's Way Bardon 22 Coalville Leicestershire LE67 1FL on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-22
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fenns showrooms LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|