GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Britannia Road Flat B Westcliff-on-Sea Essex SS0 8BS England to 111 West Road Flat 9 Westcliff-on-Sea SS0 9AZ on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 2 186 Warley Hill Warley Brentwood Essex CM14 5HF to 9 Britannia Road Flat B Westcliff-on-Sea Essex SS0 8BS on July 28, 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Bevan Avenue Barking Essex IG11 9NW to Flat 2 186 Warley Hill Warley Brentwood Essex CM14 5HF on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 28th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 335 High Road Romford RM6 6BA England to 51 Bevan Avenue Barking Essex IG11 9NW on September 28, 2014
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Bevan Avenue Barking Essex IG11 9NW England to 51 Bevan Avenue Barking Essex IG11 9NW on September 28, 2014
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 29, 2014. Old Address: C/O Phoebe Akuoko 335 High Road Romford Essex RM6 6BA England
filed on: 29th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 1, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 15, 2013. Old Address: Stron House 100 Pall Mall London SW1Y 5EA England
filed on: 15th, September 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sandras hudpleie LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 23, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(12 pages)
|