GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE England on 2023/05/05 to None Moston Lane Manchester M40 9WB
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/11.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/11
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Ashton Road Oldham OL8 1JH England on 2022/04/05 to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed edc LTDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 68 Park Road East London W3 8TY England on 2021/12/22 to 46 Ashton Road Oldham OL8 1JH
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Foxglove Road Romford RM7 0YQ on 2021/11/23 to Flat 68 Park Road East London W3 8TY
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 68 Park Road East London W3 8TY England on 2021/11/23 to Flat 68 Park Road East London W3 8TY
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 68 Park Road East London W3 8TY England on 2021/11/23 to Flat 68 Park Road East London W3 8TY
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 46 Ashton Road Oldham Lancashire OL8 1JH United Kingdom on 2021/08/04 to 2 Foxglove Road Romford RM7 0YQ
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/09
filed on: 9th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/12/01
filed on: 1st, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, October 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/24
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/20
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2015
| incorporation
|
Free Download
(22 pages)
|