GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th October 2022. New Address: 1 Kings Avenue London N21 3NA. Previous address: Northgate House North Gate New Basford Nottingham NG7 7BQ England
filed on: 4th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th May 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th March 2020
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
17th July 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th October 2016. New Address: Northgate House North Gate New Basford Nottingham NG7 7BQ. Previous address: The Portal the Portal Business Centre Queens Drive Nottingham Nottinghamshire NG2 1AL England
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th June 2015
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st May 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th February 2016: 250.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th February 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 25th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th February 2016 secretary's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 16th, September 2015
| document replacement
|
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 21st, August 2015
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 21st, August 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 100.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 100.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed the portal dc nottingham LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st June 2015. New Address: The Portal the Portal Business Centre Queens Drive Nottingham Nottinghamshire NG2 1AL. Previous address: 21 Russell Drive Wollaton Nottingham NG8 2BA United Kingdom
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th April 2015: 100.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 50.00 GBP
capital
|
|