GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, November 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 19, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on December 13, 2019
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 27, 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 27, 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 15, 2014. Old Address: C/O Ecocleen Services Ltd 1St Floor Anderson House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: 43 Coniscliffe Road Darlington Co Durham DL3 7EH
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 19, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 19, 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 19, 2010 with full list of members
filed on: 6th, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(8 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, June 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to February 21, 2008
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 21, 2008
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, July 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, July 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to February 14, 2006
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to February 14, 2006
filed on: 14th, February 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 15, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 15, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 24, 2005 New secretary appointed;new director appointed
filed on: 24th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 24, 2005 New secretary appointed;new director appointed
filed on: 24th, February 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 24th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH
filed on: 24th, February 2005
| address
|
Free Download
(1 page)
|
288b |
On January 21, 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On January 21, 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(9 pages)
|