GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed panfruit LIMITEDcertificate issued on 27/04/16
filed on: 27th, April 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
On April 25, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2015: 1.00 GBP
capital
|
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 18th, February 2014
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed vivendi LTDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 12, 2014 to change company name
change of name
|
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 20, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on August 10, 2011. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(19 pages)
|