Advanced company searchLink opens in new window

LEGAL ACTION

Company number 04287782

Filter by category


Confirmation statement filters

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)
12 Dec 2023 L64.04 Dissolution deferment
11 Dec 2023 L64.07 Completion of winding up
28 Sep 2016 TM03 Termination of appointment of {officer_name} as a manager on {termination_date}
28 Sep 2016 TM03 Termination of appointment of {officer_name} as a manager on {termination_date}
27 Jun 2016 COCOMP Order of court to wind up
15 Jun 2016 TM01 Termination of appointment of Javaad, James Ahmad as a director on 31 May 2016
31 Mar 2016 AP05 Appointment of Paul Ridout as a manager on 31 March 2016
31 Mar 2016 AP05 Appointment of Con Alexander as a manager on 31 March 2016
09 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 TM01 Termination of appointment of Kevin Gregory as a director on 29 February 2016
03 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 14 September 2015 no member list
29 Apr 2015 AD01 Registered office address changed from C/O Brian G Lonis Accountants 12E Manor Road Stoke Newington London N16 5SA England to Veale Wasborough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD on 29 April 2015
13 Apr 2015 AD01 Registered office address changed from Third Floor 85 Western Road Romford RM1 3LS to C/O Brian G Lonis Accountants 12E Manor Road Stoke Newington London N16 5SA on 13 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 TM01 Termination of appointment of Keith Gregory as a director on 10 August 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 no member list
28 Jul 2014 AD01 Registered office address changed from Third Floor 79 Carter Lane London EC4V 5EP to Third Floor 85 Western Road Romford RM1 3LS on 28 July 2014
02 Jul 2014 TM01 Termination of appointment of Alfred Pirotta as a director
02 Jul 2014 TM01 Termination of appointment of Ian Liddell as a director
09 May 2014 CH01 Director's details changed for Doctor Javaad, James Ahmad on 9 May 2014
16 Apr 2014 TM01 Termination of appointment of Lynn Croas as a director
16 Apr 2014 TM01 Termination of appointment of Peter Boekman as a director
26 Mar 2014 TM01 Termination of appointment of Murray Eiland as a director
29 Oct 2013 AR01 Annual return made up to 14 September 2013 no member list