SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st July 2021 to Monday 31st January 2022
filed on: 4th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th August 2017
filed on: 10th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 21st November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th November 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed vehicle salvage direct LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|