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)
|
|
01 Nov 2017 |
TM02 |
Termination of appointment of Oliver Sian Davis as a secretary on 31 October 2017
|
|
|
20 Jun 2017 |
AP01 |
Appointment of Mr Ash Allibhai as a director on 10 June 2017
|
|
|
01 Jun 2017 |
CH01 |
Director's details changed for Mr Mark Gunther Pauls on 1 June 2017
|
|
|
30 May 2017 |
TM01 |
Termination of appointment of Oliver Sian Davis as a director on 26 May 2017
|
|
|
25 May 2017 |
AP01 |
Appointment of Mr Davide Wheller as a director on 25 May 2017
|
|
|
25 May 2017 |
AP03 |
Appointment of Mr Oliver Sian Davis as a secretary on 25 May 2017
|
|
|
25 May 2017 |
AP01 |
Appointment of Mr Alan Eric Palmer as a director on 22 May 2017
|
|
|
22 May 2017 |
AD01 |
Registered office address changed from Fourth Floor 30 Marsh Wall London E14 9TP England to 32-36 Loman Street London SE1 0EH on 22 May 2017
|
|
|
04 May 2017 |
CS01 |
Confirmation statement made on 16 January 2017 with updates
|
|
|
04 May 2017 |
AA |
Micro company accounts made up to 30 April 2016
|
|
|
12 Apr 2017 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2017 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2017 |
AP01 |
Appointment of Mr Oliver Sian Davis as a director on 1 April 2017
|
|
|
02 Feb 2017 |
AD01 |
Registered office address changed from 2-8 Scrutton Street London EC2A 4RT England to Fourth Floor 30 Marsh Wall London E14 9TP on 2 February 2017
|
|
|
17 Jan 2017 |
TM01 |
Termination of appointment of Andrew Jenner as a director on 17 January 2017
|
|
|
17 Jan 2017 |
TM01 |
Termination of appointment of Oliver Sian Davis as a director on 17 January 2017
|
|
|
06 Feb 2016 |
AR01 |
Annual return made up to 16 January 2016 no member list
|
|
|
06 Feb 2016 |
AP01 |
Appointment of Mr Oliver Sian Davis as a director on 20 August 2015
|
|
|
25 Jan 2016 |
AA |
Total exemption small company accounts made up to 30 April 2015
|
|
|
19 Nov 2015 |
AD01 |
Registered office address changed from The Lux Building Unit 10, 4th Floor 2-4 Hoxton Square London N1 6NU to 2-8 Scrutton Street London EC2A 4RT on 19 November 2015
|
|
|
25 Jun 2015 |
TM01 |
Termination of appointment of David John Firmager as a director on 15 June 2015
|
|
|
23 Feb 2015 |
AR01 |
Annual return made up to 16 January 2015 no member list
|
|
|
23 Feb 2015 |
AP01 |
Appointment of Mr Andrew Jenner as a director on 1 February 2015
|
|
|
12 Feb 2015 |
AA |
Total exemption small company accounts made up to 30 April 2014
|
|
|
05 Nov 2014 |
AD01 |
Registered office address changed from The Russian Club Unit 3. the Basement 340-344 Kingsland Road London E8 4DA England to The Lux Building Unit 10, 4Th Floor 2-4 Hoxton Square London N1 6NU on 5 November 2014
|
|