GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
On 25th June 2018, company appointed a new person to the position of a secretary
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 107 25 Indescon Square London E14 9DG England on 25th June 2018 to 8 Standard Road London NW10 6EU
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR on 10th May 2017 to Flat 107 25 Indescon Square London E14 9DG
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sanding international business co., LIMITEDcertificate issued on 15/11/12
filed on: 15th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th November 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(18 pages)
|