GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th August 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th September 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Chassagne Square Crewe CW1 3GJ England on 4th September 2019 to 36 Stockley Crescent Shirley Solihull B90 3SQ
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Appletree Cottage Bridestowe Okehampton Devon EX20 4QH England on 28th June 2019 to 12 Chassagne Square Crewe CW1 3GJ
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Narre Warren Trebullett Launceston Cornwall PL15 9QQ on 5th February 2016 to Appletree Cottage Bridestowe Okehampton Devon EX20 4QH
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 27th March 2014
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gvw engineering LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 24th December 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 20th, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 20th September 2013: 1.00 GBP
capital
|
|