GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2023
| dissolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd November 2023.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Spinnaker House Waterside Gardens Fareham PO16 8SD. Change occurred on Tuesday 10th December 2019. Company's previous address: 4 Marples Way Havant Hampshire PO9 1NX United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed whessoe automation LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th October 2015
filed on: 7th, October 2015
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|