GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2019/02/17 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/20
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/20
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/17. New Address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/20 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/17. New Address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW. Previous address: 122 New London Road Chelmsford Essex CM2 0RG
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/20 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/25 from 7 Hornsby Square Southfields Business Park Basildon SS15 6SD United Kingdom
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, February 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed revicad LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/02/06
change of name
|
|
NEWINC |
Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(37 pages)
|