GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manchester Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Manchester Ship Canal House 98 King Street Manchester M2 4WU on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW United Kingdom to Manchester Ship Canal House 98 King Street Manchester M2 4WU on 2020-09-19
filed on: 19th, September 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-29
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-01
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-02-01
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-07-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-07-31
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-28
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-18
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-18
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-18
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 9th, July 2018
| accounts
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-28
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-28
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period extended from 2016-08-31 to 2016-09-30
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-01-31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
CERTNM |
Company name changed welbeck road LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|