GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Drovers Lodge Dallowgill Kirby Malzeard Ripon North Yorkshire HG4 3RH United Kingdom on 16th February 2021 to 4 Bowes Farm Cottages Lambtons Park Chester Le Street Co Durham DH3 4PG
filed on: 16th, February 2021
| address
|
Free Download
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55, Iveston Lane Iveston Co. Durham DH7 6EX United Kingdom on 31st January 2019 to Drovers Lodge Dallowgill Kirby Malzeard Ripon North Yorkshire HG4 3RH
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 5th July 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Wardles Bridge Inn Holmside Edmondsley Co. Durham DH7 6EX on 21st November 2017 to 55, Iveston Lane Iveston Co. Durham DH7 6EX
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th July 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 29th October 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|