GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th April 2022 (was Monday 31st October 2022).
filed on: 30th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st December 2019 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on Thursday 7th November 2019. Company's previous address: The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pulbah island LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 30th June 2014
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AD01 |
Change of registered office on Friday 30th May 2014 from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 18th April 2013 from Unit 9 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 8th February 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from 6 Denton Island Newhaven East Sussex BN9 9BA England
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Sunday 8th August 2010
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 19th April 2011 from Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 20th May 2010 from Unit 1a Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th May 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 20th May 2010) of a secretary
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 14/07/2009 from 33 steyne road seaford east sussex BN25 1HT united kingdom
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Friday 22nd May 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/08/2008 from unit 16 berwick court farm berwick polegate BN26 5QS united kingdom
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 2nd April 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(17 pages)
|