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)
|
|
10 Sep 2013 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2013 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
16 May 2013 |
DS01 |
Application to strike the company off the register
|
|
|
25 Apr 2013 |
SH20 |
Statement by Directors
|
|
|
25 Apr 2013 |
SH19 |
Statement of capital on 25 April 2013
|
|
|
25 Apr 2013 |
CAP-SS |
Solvency Statement dated 12/04/13
|
|
|
25 Apr 2013 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
21 Sep 2012 |
AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
|
|
|
27 Jun 2012 |
AA |
Accounts for a dormant company made up to 31 December 2011
|
|
|
12 May 2012 |
TM02 |
Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012
|
|
|
11 May 2012 |
AP04 |
Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012
|
|
|
03 Apr 2012 |
AP01 |
Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012
|
|
|
24 Feb 2012 |
TM01 |
Termination of appointment of Peter James Whitby as a director on 16 February 2012
|
|
|
04 Oct 2011 |
AA |
Full accounts made up to 31 December 2010
|
|
|
13 Sep 2011 |
AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
|
|
|
08 Feb 2011 |
TM01 |
Termination of appointment of Philip Roberts as a director
|
|
|
27 Oct 2010 |
AP01 |
Appointment of Mrs Sharon Jill Caterer as a director
|
|
|
27 Oct 2010 |
TM01 |
Termination of appointment of Ian Merriman as a director
|
|
|
16 Sep 2010 |
AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
|
|
|
20 Aug 2010 |
AA |
Full accounts made up to 31 December 2009
|
|
|
24 Dec 2009 |
AD01 |
Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009
|
|
|
19 Nov 2009 |
CH01 |
Director's details changed for Mr Ian Michael Merriman on 19 October 2009
|
|
|
24 Sep 2009 |
288b |
Appointment Terminated Director john browne
|
|
|
22 Sep 2009 |
288c |
Director's Change of Particulars / john browne / 15/09/2009 / HouseName/Number was: flat 11 hermes house, now: 34; Street was: 82 beckenham road, now: gortenanima; Area was: , now: bovally; Post Town was: beckenham, now: limavady; Region was: kent, now: county derry; Post Code was: BR3 4RN, now: BT49 0GF; Country was: , now: northern ireland
|
|
|
22 Sep 2009 |
288c |
Director's Change of Particulars / peter whitby / 15/09/2009 / HouseName/Number was: 36C, now: maple tree house; Street was: turner house, now: finch lane; Area was: chalcot square, now: knotty green; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 8YP, now: HP9 2TL; Country was: , now: england
|
|