|
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)
|
|
11 Jun 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
26 Mar 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2024 |
DS01 |
Application to strike the company off the register
|
|
|
02 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: no dividend be paid for year ended 31 january 2023 / accounts approved / authorised signatory / company business 28/01/2024
|
|
|
31 Jan 2024 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
23 Jan 2024 |
AP01 |
Appointment of Mr Neil Robert Sawyer as a director on 22 January 2024
|
|
|
23 Jan 2024 |
TM01 |
Termination of appointment of David Neary Prezzano as a director on 22 January 2024
|
|
|
22 Dec 2023 |
CH01 |
Director's details changed for Thibault Christian Salomon on 1 August 2023
|
|
|
03 Aug 2023 |
AP01 |
Appointment of Thibault Christian Salomon as a director on 1 August 2023
|
|
|
03 Aug 2023 |
TM01 |
Termination of appointment of Caroline Francoise Morin as a director on 1 August 2023
|
|
|
26 May 2023 |
CS01 |
Confirmation statement made on 19 May 2023 with no updates
|
|
|
17 Mar 2023 |
AA |
Accounts for a small company made up to 31 January 2022
|
|
|
26 May 2022 |
CS01 |
Confirmation statement made on 19 May 2022 with no updates
|
|
|
22 Feb 2022 |
CH01 |
Director's details changed for Ms Caroline Francoise Morin on 1 February 2022
|
|
|
02 Feb 2022 |
AA |
Accounts for a small company made up to 31 January 2021
|
|
|
23 Nov 2021 |
AD01 |
Registered office address changed from 157 Cherry Hinton Road Cambridge CB1 7BX United Kingdom to Suite 2,4&5 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 23 November 2021
|
|
|
15 Oct 2021 |
CH01 |
Director's details changed for David Neary Prezzano on 2 July 2021
|
|
|
06 Sep 2021 |
AD01 |
Registered office address changed from 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH England to 157 Cherry Hinton Road Cambridge CB1 7BX on 6 September 2021
|
|
|
21 May 2021 |
CS01 |
Confirmation statement made on 19 May 2021 with no updates
|
|
|
05 May 2021 |
TM01 |
Termination of appointment of George Brasher as a director on 1 May 2021
|
|
|
05 May 2021 |
AP01 |
Appointment of David Neary Prezzano as a director on 1 May 2021
|
|
|
08 Feb 2021 |
AD03 |
Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE
|
|
|
08 Feb 2021 |
AD02 |
Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Kpmg Llp One St. Peter's Square Manchester M2 3AE
|
|
|
08 Dec 2020 |
AA |
Accounts for a small company made up to 31 January 2020
|
|