Company Results (links open in a new window)
|
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)
|
|
20 Nov 2019 |
TM01 |
Termination of appointment of Mark Allan Siebert as a director on 1 October 2019
|
|
|
18 Nov 2019 |
AP01 |
Appointment of Mr Cedric Ballay as a director on 1 October 2019
|
|
|
10 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
02 Sep 2019 |
CS01 |
Confirmation statement made on 1 September 2019 with no updates
|
|
|
11 Sep 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
03 Sep 2018 |
CS01 |
Confirmation statement made on 1 September 2018 with no updates
|
|
|
25 Jul 2018 |
MR04 |
Satisfaction of charge 015897620008 in full
|
|
|
25 Jul 2018 |
MR04 |
Satisfaction of charge 015897620009 in full
|
|
|
06 Oct 2017 |
CS01 |
Confirmation statement made on 1 September 2017 with no updates
|
|
|
04 Oct 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
11 May 2017 |
AP01 |
Appointment of Mark Allan Siebert as a director on 8 May 2017
|
|
|
11 May 2017 |
AP01 |
Appointment of Antonius Johanna Maria Van Der Steenhoven as a director on 8 May 2017
|
|
|
10 May 2017 |
TM01 |
Termination of appointment of Mark William Miles as a director on 8 May 2017
|
|
|
10 May 2017 |
TM01 |
Termination of appointment of Jason Kent Greene as a director on 8 May 2017
|
|
|
10 May 2017 |
TM01 |
Termination of appointment of Nicholas David Hurt as a director on 8 May 2017
|
|
|
24 Jan 2017 |
AA |
Full accounts made up to 31 December 2015
|
|
|
24 Jan 2017 |
CH04 |
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
|
|
|
20 Jan 2017 |
AD01 |
Registered office address changed from , 11 Old Jewry 7th Floor, London, EC2R 8DU to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 20 January 2017
|
|
|
17 Dec 2016 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2016 |
AD02 |
Register inspection address has been changed from C/O Fiberweb Plc Forsyth House Lower Richmond Road Richmond London TW9 4LN England to Blackwater Trading Estate the Causeway Maldon CM9 4GG
|
|
|
14 Sep 2016 |
CS01 |
Confirmation statement made on 1 September 2016 with updates
|
|
|
27 Jun 2016 |
TM01 |
Termination of appointment of Jonathan David Rich as a director on 23 June 2016
|
|
|
16 Feb 2016 |
AP01 |
Appointment of Mr Jonathan David Rich as a director on 1 February 2016
|
|
|
16 Feb 2016 |
AP01 |
Appointment of Mr Jason Kent Greene as a director on 1 February 2016
|
|