GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-17
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-07-17
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-17
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 30th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-07-17 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-17 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 19th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-17 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-22: 100 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 12th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-17 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 2nd, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-17 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed syzygy renewables LIMITEDcertificate issued on 07/04/11
filed on: 7th, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 10th, January 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spitfire asset management LIMITEDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-09-20
change of name
|
|
AR01 |
Annual return made up to 2010-07-17 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 7th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-08-05
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/08/2009 from 58 queen anne street london W1G 8HW
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-08-04 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-08-13
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2007
| resolution
|
Free Download
(13 pages)
|
88(2)R |
Alloted 198 shares on 2007-09-04. Value of each share 1 £, total number of shares: 200.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2007
| resolution
|
Free Download
(13 pages)
|
88(2)R |
Alloted 198 shares on 2007-09-04. Value of each share 1 £, total number of shares: 200.
filed on: 18th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 13th, August 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007-08-13 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-13 New secretary appointed;new director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-13 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-13 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 13th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-08-13 New secretary appointed;new director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-13 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-13 New director appointed
filed on: 13th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(20 pages)
|