GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O D R Sefton & Co 141 Union Street Oldham Oldham Lancs OL1 1TE on 2018/09/26 to 139-143 Union Street Oldham OL1 1TE
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/09
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/03.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/03
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed marshspace building LTDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/03.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/19
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/14
capital
|
|
AP01 |
New director appointment on 2014/02/01.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/10 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2013
| incorporation
|
|