GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on Wed, 17th Feb 2016 to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 1.00 GBP
capital
|
|
CH01 |
On Thu, 21st May 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gte hollingsworth electrical LTDcertificate issued on 25/07/14
filed on: 25th, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 87 Grove Road South Benfleet SS7 1JH England on Wed, 16th Jul 2014 to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|