GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-17
filed on: 17th, November 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21B Citibase Garrett Field Birchwood Warrington WA3 7BH England to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2020-11-16
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-14
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-30
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-14
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-02
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-02 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-01
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA to 21B Citibase Garrett Field Birchwood Warrington WA3 7BH on 2018-11-05
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-14
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-14
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-14 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to 2014-09-14 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4a Eagle Park Drive Warrington Cheshire WA2 8JA on 2014-03-14
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-08 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ England on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-14 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-11: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-14 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2012-08-31 to 2012-05-31
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-06-18
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 27th, April 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-27
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed scanfors LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-04-16
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2011-10-20 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-03 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(22 pages)
|