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) |
---|---|---|---|
14 Nov 2013 | AD01 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 14 November 2013 | |
12 Nov 2013 | DS02 | Withdraw the company strike off application | |
08 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2013 | AD01 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA, England on 19 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from , 48 Skylines Village, Skylines Village Limeharbour, London, E14 9TS, England on 17 April 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from , 35 Vine Street, London, EC3N 2AA, United Kingdom on 12 April 2013 | |
12 Apr 2013 | AP01 | Appointment of Aidan Chas Earley as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Craig Thomas Whyte as a director | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | AP01 | Appointment of Charles Alexander Green as a director | |
04 May 2012 | AD01 | Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 4 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
29 Mar 2012 | NEWINC | Incorporation |