GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 15th December 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(22 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2022 (was Thursday 15th December 2022).
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Wednesday 8th December 2021.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th December 2021.
filed on: 19th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th September 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th May 2021
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd June 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(21 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 4B Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 1st July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st July 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(19 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Custom House Harbour Parade Ramsgate Kent CT11 8LP
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 1st July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
New sail address 4B Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ. Change occurred at an unknown date. Company's previous address: 4B Chartham Terrace St Augustine's Road Ramsgatw Kent CT11 9NZ United Kingdom.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th May 2014.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th May 2014.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Friday 14th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 1st July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st July 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(18 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 1st July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, June 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, June 2012
| incorporation
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Tuesday 21st February 2012.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 22nd January 2012.
filed on: 22nd, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th November 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th November 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th September 2011 from 12 Liverpool Lawn Ramsgate Kent CT11 9HJ
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed low carbon community ramsgate LTDcertificate issued on 17/08/11
filed on: 17th, August 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, July 2011
| incorporation
|
Free Download
(41 pages)
|