- Company Overview for CONFLICT FREE DOCUMENTATION LIMITED (11242430)
- Filing history for CONFLICT FREE DOCUMENTATION LIMITED (11242430)
- People for CONFLICT FREE DOCUMENTATION LIMITED (11242430)
- More for CONFLICT FREE DOCUMENTATION LIMITED (11242430)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AD01 | Registered office address changed from 7 Wynchlands Crescent St. Albans Hertfordshire AL4 0XW United Kingdom to 25 Marstone Crescent Sheffield South Yorkshire S17 4DG on 13 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
08 Apr 2020 | PSC04 | Change of details for Dr Keith Llyod Jones as a person with significant control on 5 December 2018 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
13 Dec 2018 | PSC01 | Notification of Keith Llyod Jones as a person with significant control on 5 December 2018 | |
13 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Quinton Lodge, 71 Gayton Road Ashwicken King's Lynn PE32 1LW United Kingdom to 7 Wynchlands Crescent St. Albans Hertfordshire AL4 0XW on 7 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Dr Keith Llyod Jones as a director on 5 December 2018 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 8 March 2018 | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|