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)
|
|
25 Jul 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2020 |
MR01 |
Registration of charge 048238470010, created on 20 January 2020
|
|
|
15 Jan 2020 |
MR01 |
Registration of charge 048238470009, created on 31 December 2019
|
|
|
11 Dec 2019 |
TM02 |
Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019
|
|
|
11 Dec 2019 |
TM01 |
Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019
|
|
|
04 Nov 2019 |
TM01 |
Termination of appointment of Toby Mccathie as a director on 1 November 2019
|
|
|
08 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
27 Jun 2019 |
CS01 |
Confirmation statement made on 25 June 2019 with no updates
|
|
|
27 Dec 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|
|
19 Dec 2018 |
AD01 |
Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018
|
|
|
19 Dec 2018 |
AA01 |
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
29 Sep 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2018 |
CS01 |
Confirmation statement made on 25 June 2018 with no updates
|
|
|
24 Sep 2018 |
AP01 |
Appointment of Mr Erick Kwak as a director on 26 June 2018
|
|
|
23 Sep 2018 |
AP01 |
Appointment of Mr Toby Mccathie as a director on 26 June 2018
|
|
|
23 Sep 2018 |
AA01 |
Current accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
23 Sep 2018 |
TM01 |
Termination of appointment of John Reed Schmidt as a director on 26 June 2018
|
|
|
11 Sep 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2017 |
AA |
Full accounts made up to 31 March 2017
|
|
|
05 Sep 2017 |
MR04 |
Satisfaction of charge 048238470007 in full
|
|
|
08 Aug 2017 |
MR01 |
Registration of charge 048238470008, created on 28 July 2017
|
|
|
03 Aug 2017 |
MA |
Memorandum and Articles of Association
|
|
|
03 Aug 2017 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|