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)
|
|
27 Jun 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2023 |
DS01 |
Application to strike the company off the register
|
|
|
30 Jan 2023 |
AA |
Accounts for a dormant company made up to 30 April 2022
|
|
|
11 Jan 2023 |
CS01 |
Confirmation statement made on 11 January 2023 with no updates
|
|
|
25 Jan 2022 |
AA |
Accounts for a dormant company made up to 30 April 2021
|
|
|
11 Jan 2022 |
CS01 |
Confirmation statement made on 11 January 2022 with no updates
|
|
|
22 Feb 2021 |
AA |
Accounts for a dormant company made up to 30 April 2020
|
|
|
11 Jan 2021 |
CS01 |
Confirmation statement made on 11 January 2021 with no updates
|
|
|
07 Dec 2020 |
AD02 |
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
01 May 2020 |
AP01 |
Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020
|
|
|
30 Apr 2020 |
TM01 |
Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020
|
|
|
21 Jan 2020 |
AA |
Accounts for a dormant company made up to 30 April 2019
|
|
|
17 Jan 2020 |
CS01 |
Confirmation statement made on 11 January 2020 with no updates
|
|
|
24 Jan 2019 |
AA |
Accounts for a dormant company made up to 30 April 2018
|
|
|
14 Jan 2019 |
CS01 |
Confirmation statement made on 11 January 2019 with no updates
|
|
|
18 Jan 2018 |
AA |
Accounts for a dormant company made up to 30 April 2017
|
|
|
11 Jan 2018 |
AD02 |
Register inspection address has been changed from C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
|
|
|
11 Jan 2018 |
CS01 |
Confirmation statement made on 11 January 2018 with updates
|
|
|
06 Sep 2017 |
AD02 |
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY
|
|
|
05 Sep 2017 |
CS01 |
Confirmation statement made on 16 August 2017 with no updates
|
|
|
05 Sep 2017 |
AD03 |
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
|
|
|
04 Sep 2017 |
PSC02 |
Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017
|
|
|
04 Sep 2017 |
PSC07 |
Cessation of Nabarro Llp as a person with significant control on 30 April 2017
|
|
|
28 Apr 2017 |
AD01 |
Registered office address changed from 125 London Wall London EC2Y 5AL to Canno Place 78 Cannon Street London EC4N 6AF on 28 April 2017
|
|