GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-08
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50-50a Southbourne Grove Bournemouth BH6 3RB. Change occurred on 2023-01-29. Company's previous address: C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB England.
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-08
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB. Change occurred on 2021-07-09. Company's previous address: C/O Anglo Dutch Ltd 28 Gamnel Tring Hertfordshire HP23 4JL.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-08
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 26th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-11 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-11
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-11
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-25: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-11
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-11
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-11
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-11
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Cuffley Hill Goffs Oak Hertfordshire EN7 5EY on 2011-02-15
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-02-15 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-15 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-11
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-11
filed on: 15th, November 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
288a |
On 2009-01-13 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/12/2008 from 110 cuffley hill goffs oak hertfordshire EN7 5EY
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-12-04 Director and secretary appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed isesi grade LTDcertificate issued on 02/12/08
filed on: 2nd, December 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/11/2008 from 115 craven park rd london N15 6BL
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(9 pages)
|