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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
31 May 2019 | TM01 | Termination of appointment of Ian William Hubbard as a director on 30 May 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from , 5 Montague Close, London, SE1 9BB, England to Tower Bridge House St. Katharines Way London E1W 1DD on 16 October 2018 | |
16 Oct 2018 | AD02 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Montague Close London SE1 9BB | |
08 Oct 2018 | LIQ01 | Declaration of solvency | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | SH20 | Statement by Directors | |
18 Oct 2017 | SH19 |
Statement of capital on 18 October 2017
|
|
18 Oct 2017 | CAP-SS | Solvency Statement dated 18/10/17 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2017 | SH08 | Change of share class name or designation | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AD01 | Registered office address changed from , 4th Floor, Evelyn House 142-144 New Cavendish Street, London, W1W 6YF to Tower Bridge House St. Katharines Way London E1W 1DD on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Ian William Hubbard as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Jonathan Holroyd Gibbon as a director on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Sir James Jeffrey Corfield Bucknall as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Simon Bruce Zamet as a director on 2 June 2017 |