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)
|
|
24 Mar 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2019 |
DS01 |
Application to strike the company off the register
|
|
|
13 Sep 2019 |
AA01 |
Previous accounting period extended from 31 December 2018 to 31 March 2019
|
|
|
13 Sep 2019 |
CH01 |
Director's details changed for Mr Stephen Anthony Box on 13 September 2019
|
|
|
10 Sep 2019 |
MR01 |
Registration of charge 061689190008, created on 30 August 2019
|
|
|
10 Sep 2019 |
MR01 |
Registration of charge 061689190009, created on 30 August 2019
|
|
|
05 Sep 2019 |
MR01 |
Registration of charge 061689190006, created on 30 August 2019
|
|
|
05 Sep 2019 |
MR01 |
Registration of charge 061689190007, created on 30 August 2019
|
|
|
28 Aug 2019 |
AD01 |
Registered office address changed from Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR to 35 Great St. Helen's London EC3A 6AP on 28 August 2019
|
|
|
28 Aug 2019 |
AP04 |
Appointment of Intertrust (Uk) Limited as a secretary on 26 July 2019
|
|
|
28 Aug 2019 |
TM02 |
Termination of appointment of Maria Jegher as a secretary on 26 July 2019
|
|
|
16 May 2019 |
TM01 |
Termination of appointment of Robert Mcintyre as a director on 10 April 2019
|
|
|
16 May 2019 |
TM01 |
Termination of appointment of Robert John Sarracini as a director on 10 April 2019
|
|
|
16 May 2019 |
AP01 |
Appointment of Mr Timothy Craig Carlson as a director on 10 April 2019
|
|
|
16 May 2019 |
AP01 |
Appointment of Mr Steven Andrew Kaye as a director on 10 April 2019
|
|
|
01 Apr 2019 |
CS01 |
Confirmation statement made on 19 March 2019 with updates
|
|
|
19 Sep 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
18 Sep 2018 |
AP03 |
Appointment of Mrs Maria Jegher as a secretary on 14 September 2018
|
|
|
18 Sep 2018 |
TM02 |
Termination of appointment of Jean-Herve Gustave Furling as a secretary on 14 September 2018
|
|
|
04 Jul 2018 |
SH20 |
Statement by Directors
|
|
|
04 Jul 2018 |
SH19 |
Statement of capital on 4 July 2018
|
|
|
04 Jul 2018 |
CAP-SS |
Solvency Statement dated 21/06/18
|
|
|
04 Jul 2018 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
23 Mar 2018 |
CS01 |
Confirmation statement made on 19 March 2018 with no updates
|
|