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)
|
|
28 Feb 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2022 |
DS01 |
Application to strike the company off the register
|
|
|
05 Dec 2022 |
TM01 |
Termination of appointment of Manuel Segimon as a director on 5 December 2022
|
|
|
22 Jul 2022 |
AA |
Full accounts made up to 31 December 2020
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 27 June 2022 with updates
|
|
|
05 Jul 2021 |
CS01 |
Confirmation statement made on 27 June 2021 with no updates
|
|
|
24 Feb 2021 |
AD01 |
Registered office address changed from The Met Building 24 Percy Street London W1T 2BS England to Greater London House Hampstead Road London NW1 7QP on 24 February 2021
|
|
|
24 Feb 2021 |
AP01 |
Appointment of Mr Julian Gautier as a director on 23 February 2021
|
|
|
24 Feb 2021 |
TM01 |
Termination of appointment of Christopher Daplyn as a director on 12 February 2021
|
|
|
20 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
06 Jul 2020 |
CS01 |
Confirmation statement made on 27 June 2020 with no updates
|
|
|
17 Apr 2020 |
PSC07 |
Cessation of Christopher Daplyn as a person with significant control on 17 April 2020
|
|
|
17 Apr 2020 |
PSC02 |
Notification of Mirum Agency Oy as a person with significant control on 17 April 2020
|
|
|
28 Feb 2020 |
TM01 |
Termination of appointment of Ngen Siak Yap as a director on 28 February 2020
|
|
|
28 Feb 2020 |
PSC01 |
Notification of Christopher Daplyn as a person with significant control on 28 February 2020
|
|
|
28 Feb 2020 |
PSC07 |
Cessation of Ngen Siak Yap as a person with significant control on 28 February 2020
|
|
|
14 Oct 2019 |
AD01 |
Registered office address changed from 3rd Floor 1 Knightsbridge Green London SW1X 7NW to The Met Building 24 Percy Street London W1T 2BS on 14 October 2019
|
|
|
03 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
16 Jul 2019 |
AP01 |
Appointment of Mr Chris Daplyn as a director on 16 July 2019
|
|
|
16 Jul 2019 |
TM01 |
Termination of appointment of Sally Sharon Bird Spensley as a director on 16 July 2019
|
|
|
08 Jul 2019 |
CS01 |
Confirmation statement made on 27 June 2019 with no updates
|
|
|
08 Jul 2019 |
PSC01 |
Notification of Ngen Siak Yap as a person with significant control on 6 June 2019
|
|
|
08 Jul 2019 |
PSC07 |
Cessation of Antti Lauronen as a person with significant control on 27 July 2018
|
|
|
08 Jul 2019 |
PSC07 |
Cessation of Robin Jan George Bade as a person with significant control on 6 June 2019
|
|