DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th April 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2021 from 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
AP02 |
New person appointed on 18th May 2021 to the position of a member
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 27 Sanderling Way Iwade Sittingbourne ME9 8TE England on 15th April 2021 to 8 Market Place Wetherby LS22 6NE
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2020: 50400.00 GBP
filed on: 3rd, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2020
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th January 2017
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074940710001 in full
filed on: 2nd, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Railway Street Industrial Estate Railway Street Gillingham Kent ME7 1YQ on 19th June 2018 to 27 Sanderling Way Iwade Sittingbourne ME9 8TE
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 12th June 2018, company appointed a new person to the position of a secretary
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th December 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th August 2017: 500.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074940710001, created on 3rd August 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed viper automotive LTD.certificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2015
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed medway car & commercial LTDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 11 Railway Street Industrial Estate Gillingham Kent ME7 1YQ on 19th April 2015 to 2 Railway Street Industrial Estate Railway Street Gillingham Kent ME7 1YQ
filed on: 19th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11 Railway Street Industrial Park 27 Sanderling Way Gillingham Kent ME7 1YQ England on 27th March 2012
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 Railway Street Industrial Park Gillingham Kent ME7 1YQ United Kingdom on 5th January 2012
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|