GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Great Titchfield Street London W1W 7QW to 77 Victoria Street London SW1H 0HW on Tuesday 14th June 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th September 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
CERTNM |
Company name changed liezel LIMITEDcertificate issued on 16/05/14
filed on: 16th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 14th May 2014
change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mitoo LTDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 10th October 2013
change of name
|
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th September 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 13th September 2012 from 135 Parc Nant Celyn Efail Isaf Pontypridd Rct CF38 1AA Wales
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 11th September 2012 - new secretary appointed
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2011
| incorporation
|
Free Download
(9 pages)
|