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)
|
|
02 Apr 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2019 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
15 Jan 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2019 |
DS01 |
Application to strike the company off the register
|
|
|
06 Dec 2018 |
CS01 |
Confirmation statement made on 22 November 2018 with updates
|
|
|
09 Nov 2018 |
AD01 |
Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 9 November 2018
|
|
|
09 Nov 2018 |
TM01 |
Termination of appointment of David Mark Lang as a director on 29 June 2018
|
|
|
03 Oct 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
02 Jan 2018 |
AP01 |
Appointment of Mr David Mark Lang as a director on 31 October 2017
|
|
|
02 Jan 2018 |
CS01 |
Confirmation statement made on 22 November 2017 with no updates
|
|
|
24 Nov 2017 |
TM01 |
Termination of appointment of David Jonathan Harris as a director on 6 November 2017
|
|
|
09 Oct 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
14 Mar 2017 |
AD01 |
Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017
|
|
|
06 Mar 2017 |
AP01 |
Appointment of Mr David Jonathan Harris as a director on 6 February 2017
|
|
|
06 Mar 2017 |
CH01 |
Director's details changed for Mr Dominic James Kirby on 6 February 2017
|
|
|
06 Mar 2017 |
CH01 |
Director's details changed for Mr Darren Argyle on 6 February 2017
|
|
|
06 Mar 2017 |
AP01 |
Appointment of Mr Dominic James Kirby as a director on 6 February 2017
|
|
|
06 Mar 2017 |
TM01 |
Termination of appointment of Dominic James Kirby as a director on 6 February 2017
|
|
|
06 Mar 2017 |
AP01 |
Appointment of Mr Darren Argyle as a director on 6 February 2017
|
|
|
06 Mar 2017 |
TM01 |
Termination of appointment of Simon Christopher Smart as a director on 6 February 2017
|
|
|
06 Mar 2017 |
TM01 |
Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017
|
|
|
24 Nov 2016 |
CS01 |
Confirmation statement made on 22 November 2016 with updates
|
|
|
14 Oct 2016 |
AA |
Full accounts made up to 31 December 2015
|
|
|
14 Sep 2016 |
SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
|
19 May 2016 |
AD01 |
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016
|
|