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) |
---|---|---|---|
01 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AP01 | Appointment of Mr Daniel Lee Gary Pym as a director on 30 September 2020 | |
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
01 Sep 2020 | TM01 | Termination of appointment of Jacques Willy Marcel Leuba as a director on 1 September 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | TM01 | Termination of appointment of Catherine Ann Mccormick as a director on 30 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX England to Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX on 19 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 1st Floor, 30-35 Pall Mall London SW1Y 5LP England to 59-60 Thames Street Windsor Berkshire SL4 1TX on 15 November 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Jacques Willy Marcel Leuba as a director on 3 September 2019 | |
22 Aug 2019 | AP01 | Appointment of Mrs Kathryn Ann Cox as a director on 31 July 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Roger Ronald Matthews as a director on 31 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Edward Timothy Razzall as a director on 31 July 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Clive Mark Hyman as a director on 31 July 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | MA | Memorandum and Articles of Association | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | SH02 | Consolidation and sub-division of shares on 4 March 2019 | |
22 Jul 2019 | RP04AP01 | Second filing for the appointment of Graeme David Paton as a director | |
22 Jul 2019 | RP04AP01 | Second filing for the appointment of Catherine Ann Mccormick as a director | |
15 Jul 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
10 Jun 2019 | AUD | Auditor's resignation |