|
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)
|
|
28 Jun 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2022 |
DS01 |
Application to strike the company off the register
|
|
|
08 Mar 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2021 |
CS01 |
Confirmation statement made on 22 July 2021 with no updates
|
|
|
04 May 2021 |
SH19 |
Statement of capital on 4 May 2021
|
|
|
04 May 2021 |
CAP-SS |
Solvency Statement dated 30/04/21
|
|
|
04 May 2021 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
04 May 2021 |
SH20 |
Statement by Directors
|
|
|
29 Oct 2020 |
TM01 |
Termination of appointment of William Thomas Gasson as a director on 16 October 2020
|
|
|
11 Aug 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
15 Jul 2020 |
CS01 |
Confirmation statement made on 15 July 2020 with no updates
|
|
|
24 Sep 2019 |
CH03 |
Secretary's details changed for Thomas Kelly on 2 September 2019
|
|
|
17 Sep 2019 |
CH01 |
Director's details changed for Mr Oliver John Bingham on 2 September 2019
|
|
|
16 Sep 2019 |
CH01 |
Director's details changed for Mr William Thomas Gasson on 2 September 2019
|
|
|
14 Sep 2019 |
CH01 |
Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019
|
|
|
13 Sep 2019 |
CH03 |
Secretary's details changed for Clare Charlotte Richards on 2 September 2019
|
|
|
05 Sep 2019 |
AD02 |
Register inspection address has been changed to Plumtree Court 25 Shoe Lane London EC4A 4AU
|
|
|
04 Sep 2019 |
PSC05 |
Change of details for Poseidon Acquisitions Ltd as a person with significant control on 2 September 2019
|
|
|
02 Sep 2019 |
AD01 |
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019
|
|
|
15 Jul 2019 |
CS01 |
Confirmation statement made on 15 July 2019 with updates
|
|
|
11 Jul 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
11 Jul 2019 |
CC01 |
Notice of Restriction on the Company's Articles
|
|
|
09 Jul 2019 |
SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
|
04 Jul 2019 |
AA |
Full accounts made up to 31 December 2018
|
|