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)
|
|
18 Jul 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2021 |
TM01 |
Termination of appointment of Francis James Mcglade as a director on 13 January 2021
|
|
|
10 Dec 2020 |
AM21 |
Notice of end of Administration
|
|
|
13 Jul 2020 |
AM10 |
Administrator's progress report
|
|
|
20 Mar 2020 |
AM16 |
Notice of order removing administrator from office
|
|
|
20 Mar 2020 |
AM11 |
Notice of appointment of a replacement or additional administrator
|
|
|
09 Jan 2020 |
AM10 |
Administrator's progress report
|
|
|
05 Dec 2019 |
AM19 |
Notice of extension of period of Administration
|
|
|
15 Jul 2019 |
AM10 |
Administrator's progress report
|
|
|
19 Feb 2019 |
AM06 |
Notice of deemed approval of proposals
|
|
|
09 Feb 2019 |
AM03 |
Statement of administrator's proposal
|
|
|
07 Jan 2019 |
TM01 |
Termination of appointment of Russell Stuart Quirk as a director on 20 December 2018
|
|
|
03 Jan 2019 |
AD01 |
Registered office address changed from Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 3 January 2019
|
|
|
20 Dec 2018 |
AM01 |
Appointment of an administrator
|
|
|
21 Jun 2018 |
AD01 |
Registered office address changed from 5th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN England to Fourth Floor Copenhagen House 5-10 Bury Street London EC3A 5AT on 21 June 2018
|
|
|
20 Jun 2018 |
AA01 |
Previous accounting period shortened from 30 June 2018 to 30 April 2018
|
|
|
13 Jun 2018 |
PSC07 |
Cessation of Richard Clive Desmond as a person with significant control on 30 May 2018
|
|
|
11 Jun 2018 |
TM01 |
Termination of appointment of Richard Martin as a director on 30 May 2018
|
|
|
11 Jun 2018 |
TM01 |
Termination of appointment of Digby Rancombe as a director on 30 May 2018
|
|
|
11 Jun 2018 |
TM01 |
Termination of appointment of Robert Sanderson as a director on 30 May 2018
|
|
|
11 Jun 2018 |
AP01 |
Appointment of Mr Francis James Mcglade as a director on 30 May 2018
|
|
|
11 Jun 2018 |
AP01 |
Appointment of Mr Russell Stuart Quirk as a director on 30 May 2018
|
|
|
08 Jun 2018 |
MR01 |
Registration of charge 068538020002, created on 30 May 2018
|
|