GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2018
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th April 2018 to 31st August 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th July 2015. New Address: 107 - 109 Towngate Leyland PR25 2LQ. Previous address: F20 Preston Technology Centre Marsh Lane Preston PR1 8UQ
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th October 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Park House 91 Garstang Road Preston Lancashire PR1 1LD England on 26th September 2013
filed on: 26th, September 2013
| address
|
Free Download
(2 pages)
|
TM01 |
25th September 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dublecute couture LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(33 pages)
|