GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 18, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on July 14, 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from De Montfort House 14a High Street Evesham WR11 4HJ England to 2a-2B Great Norwood Street Cheltenham GL50 2AN on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cantwell lawrence hemmingway (evesham) LTD.certificate issued on 12/12/22
filed on: 12th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed cantwell hemmingway + partners (evesham) LTD.certificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control September 23, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 23, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 23, 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hemmingway accountants LTD.certificate issued on 15/09/22
filed on: 15th, September 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ England to De Montfort House 14a High Street Evesham WR11 4HJ on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Upper Tything Worcester WR1 1JZ England to C/O Hemmingway + Partners 49 Upper Tything Worcester WR1 1JZ on June 6, 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2B Great Norwood Street Cheltenham GL50 2AN England to 49 Upper Tything Worcester WR1 1JZ on June 6, 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Great Norwood Street Cheltenham GL50 2AN England to 2B Great Norwood Street Cheltenham GL50 2AN on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 3, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed power team accountants LIMITEDcertificate issued on 16/11/21
filed on: 16th, November 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 2 Great Norwood Street Cheltenham GL50 2AN on November 15, 2021
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kincraigie over Ross Street Ross-on-Wye HR9 7AU United Kingdom to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On June 16, 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2021
| incorporation
|
Free Download
(10 pages)
|