GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th August 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th August 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed gazerbriar LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 24th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Darent Mead Dartford DA4 9EH United Kingdom to 106 Braunstone Close Leicester LE3 2GT on Thursday 23rd July 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2020
| incorporation
|
Free Download
(10 pages)
|