GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 26th Mar 2015. New Address: Chadwick House Birchwood Park Risley Warrington WA3 6AE. Previous address: Kelburn Court Daten Park Risley Warrington Cheshire WA3 6TW
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 13th May 2011 - the day secretary's appointment was terminated
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 29th Mar 2010 secretary's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Mar 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On Mon, 10th Aug 2009 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 8th Aug 2009 Director appointed
filed on: 8th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 8th Apr 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nuvia LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 15th Apr 2008 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 15th Apr 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th Apr 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2008 from 3 hardman square spinningfields manchester M3 3EB
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1599 LIMITEDcertificate issued on 10/04/08
filed on: 10th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(14 pages)
|