GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/12
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/12
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/02/16 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/16 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/02/16 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/12/01 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
410000.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
410000.00 GBP is the capital in company's statement on 2014/08/10
capital
|
|
AR01 |
Annual return drawn up to 2013/07/12 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 19th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/09/07 from C/O Ebp Realisations Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR United Kingdom
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/12
filed on: 29th, August 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed expamet holdings LIMITEDcertificate issued on 23/05/12
filed on: 23rd, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/15
change of name
|
|
AD01 |
Change of registered office on 2012/05/23 from Expamet Building Products Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/05/14 - the day director's appointment was terminated
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/12 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, November 2010
| resolution
|
Free Download
(25 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(7 pages)
|
TM01 |
2010/10/15 - the day director's appointment was terminated
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2010
| resolution
|
Free Download
(24 pages)
|
SH01 |
410000.00 GBP is the capital in company's statement on 2010/10/08
filed on: 15th, October 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
235000.00 GBP is the capital in company's statement on 2010/10/08
filed on: 15th, October 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2010/10/15
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
2010/10/15 - the day secretary's appointment was terminated
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/10/15 from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England
filed on: 15th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/10/15.
filed on: 15th, October 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seebeck 55 LIMITEDcertificate issued on 20/09/10
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2010
| incorporation
|
Free Download
(24 pages)
|