DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 29th Jan 2023
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Jan 2023. New Address: 9 Branagh Court Reading RG30 2QX. Previous address: 67 Austin Road Woodley Reading RG5 4EL England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed valued it services LIMITEDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Fri, 14th Jan 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Jan 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Jan 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Jan 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Jan 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jan 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jan 2022. New Address: 67 Austin Road Woodley Reading RG5 4EL. Previous address: Flat 1 32 Argyle Street Reading Berkshire RG1 7YS
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Dec 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Dec 2017
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Sep 2011 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 31st Jan 2012 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 18th Jan 2016. New Address: Flat 1 32 Argyle Street Reading Berkshire RG1 7YS. Previous address: 92 Radstock Road Reading RG1 3PR United Kingdom
filed on: 18th, January 2016
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, January 2016
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 31st Jan 2013 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed churchill ad it services LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: , 54 Manchester Road, Reading, RG1 3QN, England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 31st Jan 2011: 1.00 GBP
capital
|
|