GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 Coventry Road Ilford IG1 4QR England to 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 10th, February 2021
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Saturday 1st February 2020 - new secretary appointed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th March 2020.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kolos Enterprise Ltd Coventry House 1-3 Ilford IG1 4QR to 1-3 Coventry Road Ilford IG1 4QR on Wednesday 30th October 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th January 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th July 2018
filed on: 19th, July 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 16th July 2018
filed on: 16th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th February 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 12th February 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th October 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 12th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th February 2018.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th October 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 9th October 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|