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: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ksq developments LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Jun 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Jul 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 21st Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
AP01 |
On Thu, 21st Jun 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jun 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
NM01 |
Resolution to change company's name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed highways engineering LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Nov 2017. New Address: 81 Little Bushey Lane Bushey WD23 4RA. Previous address: 1st Floor 4 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Nov 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Nov 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Nov 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Sun, 20th Sep 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sunshine shining LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 21st Aug 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 21st Aug 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 100.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: 1st Floor 4 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH. Previous address: Third Floor 207 Regent Street London W1B 3HH
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(22 pages)
|