GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
21st February 2017 - the day director's appointment was terminated
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd February 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed don't tell the hubby LIMITEDcertificate issued on 06/05/16
filed on: 6th, May 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th April 2016 - the day director's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
28th July 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maison de la femme LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 23rd July 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|