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) |
---|---|---|---|
29 Jan 2022 | AD01 | Registered office address changed from C/O Studio 1 14a Andre Street London London E8 2AA United Kingdom to C/O Agrium Company Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 29 January 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
07 May 2021 | AP01 | Appointment of Mr. Mohammed Mohsin as a director on 1 March 2021 | |
06 May 2021 | AA | Accounts for a dormant company made up to 30 January 2021 | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | PSC07 | Cessation of Ahmed Abdulhussain Zabon as a person with significant control on 1 April 2021 | |
05 May 2021 | TM01 | Termination of appointment of Ahmed Abdulhussain Zabon Zabon as a director on 1 April 2021 | |
05 May 2021 | TM02 | Termination of appointment of Eti Bakir - Mardin as a secretary on 1 April 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jan 2021 | AD01 | Registered office address changed from 14 Andre Street Studio 1 London E8 2AA England to C/O Studio 1 14a Andre Street London London E8 2AA on 15 January 2021 | |
09 Dec 2020 | AP01 | Appointment of Mr Ahmed Abdulhussain Zabon Zabon as a director on 8 December 2020 | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
08 Dec 2020 | PSC01 | Notification of Ahmed Abdulhussain Zabon as a person with significant control on 8 December 2020 | |
08 Dec 2020 | DS02 | Withdraw the company strike off application | |
08 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 January 2021 | |
08 Dec 2020 | TM01 | Termination of appointment of Amet Selman as a director on 8 December 2020 | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | AP01 | Appointment of Mr. Amet Selman as a director on 1 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT England to 14 Andre Street Studio 1 London E8 2AA on 17 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Amet Selman as a person with significant control on 1 January 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Amet Selman as a director on 1 March 2018 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | AP04 | Appointment of Eti Bakir - Mardin as a secretary on 2 January 2017 | |
04 Sep 2020 | AD01 | Registered office address changed from Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN England to Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT on 4 September 2020 |