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)
|
|
04 Jan 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
04 May 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2021 |
DS01 |
Application to strike the company off the register
|
|
|
26 Apr 2021 |
TM01 |
Termination of appointment of James Forrester Spragg as a director on 31 March 2021
|
|
|
15 Mar 2021 |
AD01 |
Registered office address changed from 1st Floor, 163 Eversholt Street London NW1 1BU England to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 15 March 2021
|
|
|
14 Apr 2020 |
CS01 |
Confirmation statement made on 10 April 2020 with no updates
|
|
|
25 Mar 2020 |
AA |
Accounts for a dormant company made up to 26 May 2019
|
|
|
16 Jan 2020 |
MR01 |
Registration of charge 033493300010, created on 14 January 2020
|
|
|
11 Dec 2019 |
AP01 |
Appointment of Mr Adrian Walker as a director on 6 December 2019
|
|
|
11 Dec 2019 |
TM02 |
Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
|
|
|
11 Dec 2019 |
TM01 |
Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
|
|
|
20 May 2019 |
AP01 |
Appointment of Mr James Forrester Spragg as a director on 30 April 2019
|
|
|
08 May 2019 |
TM01 |
Termination of appointment of Stephen Richards as a director on 30 April 2019
|
|
|
10 Apr 2019 |
AA |
Accounts for a dormant company made up to 27 May 2018
|
|
|
10 Apr 2019 |
CS01 |
Confirmation statement made on 10 April 2019 with updates
|
|
|
23 Aug 2018 |
MR01 |
Registration of charge 033493300009, created on 15 August 2018
|
|
|
23 Aug 2018 |
MR01 |
Registration of charge 033493300008, created on 15 August 2018
|
|
|
16 Apr 2018 |
CS01 |
Confirmation statement made on 10 April 2018 with updates
|
|
|
06 Mar 2018 |
PSC02 |
Notification of La Tasca Group Limited as a person with significant control on 6 April 2016
|
|
|
06 Mar 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 6 March 2018
|
|
|
06 Mar 2018 |
AA |
Accounts for a dormant company made up to 28 May 2017
|
|
|
05 Sep 2017 |
TM01 |
Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
|
|
|
05 Sep 2017 |
AP03 |
Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
|
|
|
04 Sep 2017 |
TM02 |
Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017
|
|