GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
| dissolution
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2021-01-01
filed on: 25th, January 2021
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-30
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-08-27 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-26
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2019-01-16 - new secretary appointed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-26
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-07-04
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1-2 Riverside Business Park Holme Lane Rossendale BB4 6JB United Kingdom to 1-3 Jarman Way Royston SG8 5HW on 2017-07-04
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vanquish products LIMITEDcertificate issued on 31/01/17
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, January 2017
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-01-31 to 2018-06-30
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2017-01-27: 100.00 GBP
capital
|
|