GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th April 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095649740001 in full
filed on: 14th, July 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, September 2016
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 28th, August 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed rodericks (optical) LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 095649740001, created on 6th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|