GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070111480002, created on Monday 14th January 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070111480001, created on Saturday 14th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH. Change occurred on Saturday 21st May 2016. Company's previous address: C/O Christopher Hamilton Woodland View Summerhouse Point Boverton Llantwit Major South Glamorgan CF61 1UH.
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vam (uk) LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed powerbore LIMITEDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th September 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 2nd December 2011 from C/O Hdd Solutions Ltd Unit 34 Commerce Way Highbridge Somerset TA9 4AG United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th September 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 28th October 2010.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th October 2010.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th September 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th October 2010 from 2a Waterpath Westford Wellington Somerset TA210DS United Kingdom
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th October 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th April 2010.
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th January 2010.
filed on: 27th, January 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 25th October 2009
filed on: 25th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st October 2009.
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2009
| incorporation
|
Free Download
(14 pages)
|