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)
|
|
13 Sep 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
20 Jun 2022 |
DS01 |
Application to strike the company off the register
|
|
|
25 Feb 2022 |
CS01 |
Confirmation statement made on 13 February 2022 with updates
|
|
|
01 Jul 2021 |
AA |
Accounts for a small company made up to 30 September 2020
|
|
|
07 May 2021 |
SH20 |
Statement by Directors
|
|
|
07 May 2021 |
SH19 |
Statement of capital on 7 May 2021
|
|
|
07 May 2021 |
CAP-SS |
Solvency Statement dated 28/04/21
|
|
|
07 May 2021 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES13 ‐
Cancel share prem a/c 28/04/2021
|
|
|
05 Mar 2021 |
CS01 |
Confirmation statement made on 13 February 2021 with no updates
|
|
|
13 Feb 2020 |
CS01 |
Confirmation statement made on 13 February 2020 with updates
|
|
|
18 Dec 2019 |
PSC02 |
Notification of Apple Inc. as a person with significant control on 8 November 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Parkwalk Advisors Ltd as a director on 8 November 2019
|
|
|
12 Dec 2019 |
AP01 |
Appointment of Peter Ronald Denwood as a director on 8 November 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Iq Capital Directors Nominees Limited as a director on 8 November 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Rhodri Thomas as a director on 8 November 2019
|
|
|
12 Dec 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 12 December 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Robert Edward Meredith Swann as a director on 8 November 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Christopher Cytera as a director on 8 November 2019
|
|
|
12 Dec 2019 |
AP04 |
Appointment of Abogado Nominees Limited as a secretary on 8 November 2019
|
|
|
12 Dec 2019 |
TM01 |
Termination of appointment of Graham David Finlayson as a director on 8 November 2019
|
|
|
11 Dec 2019 |
TM02 |
Termination of appointment of Valerie Celia Jolliffe as a secretary on 8 November 2019
|
|
|
11 Dec 2019 |
AD01 |
Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to 100 New Bridge Street London EC4V 6JA on 11 December 2019
|
|
|
10 Dec 2019 |
SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
|
05 Nov 2019 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|