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)
|
|
30 May 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2023 |
DS01 |
Application to strike the company off the register
|
|
|
31 Jan 2023 |
CS01 |
Confirmation statement made on 23 January 2023 with no updates
|
|
|
20 Dec 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
23 Sep 2022 |
AA01 |
Previous accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
07 Sep 2022 |
AP01 |
Appointment of Mr Neil David Townson as a director on 31 March 2022
|
|
|
12 Apr 2022 |
AP01 |
Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022
|
|
|
12 Apr 2022 |
TM01 |
Termination of appointment of Paul Justin Windsor as a director on 31 March 2022
|
|
|
17 Feb 2022 |
CS01 |
Confirmation statement made on 23 January 2022 with no updates
|
|
|
20 Jan 2022 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
27 Jul 2021 |
AP01 |
Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021
|
|
|
27 Jul 2021 |
TM01 |
Termination of appointment of Hugh Michael Ford as a director on 19 July 2021
|
|
|
27 Jul 2021 |
TM01 |
Termination of appointment of Robert Lee Allen as a director on 19 July 2021
|
|
|
27 Jul 2021 |
AD01 |
Registered office address changed from 40 Broadway London SW1H 0BT England to 8 Sackville Street London W1S 3DG on 27 July 2021
|
|
|
27 Jul 2021 |
AP04 |
Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021
|
|
|
27 Jul 2021 |
AP01 |
Appointment of Mr Paul Justin Windsor as a director on 19 July 2021
|
|
|
27 Jul 2021 |
TM02 |
Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021
|
|
|
25 Mar 2021 |
CS01 |
Confirmation statement made on 23 January 2021 with no updates
|
|
|
10 Dec 2020 |
AP04 |
Appointment of Intu Secretariat Limited as a secretary on 1 December 2020
|
|
|
10 Dec 2020 |
TM01 |
Termination of appointment of Andrea Trozzi as a director on 1 December 2020
|
|
|
10 Dec 2020 |
AD01 |
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 40 Broadway London SW1H 0BT on 10 December 2020
|
|
|
10 Dec 2020 |
TM02 |
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 1 December 2020
|
|
|
05 Nov 2020 |
AP01 |
Appointment of Mr Andrea Trozzi as a director on 1 October 2020
|
|
|
15 Oct 2020 |
AP04 |
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020
|
|