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 Jun 2020 | WU07 | Progress report in a winding up by the court | |
10 May 2019 | WU04 | Appointment of a liquidator | |
08 May 2019 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Frp Advisory Llp, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 May 2019 | |
19 Feb 2019 | COCOMP | Order of court to wind up | |
12 Nov 2018 | TM01 | Termination of appointment of Christopher David Smith as a director on 2 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Paul Andrews as a director on 2 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Paul Andrews as a director on 2 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Christopher David Smith as a director on 2 November 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of a director | |
17 Aug 2018 | TM01 | Termination of appointment of Janko Mrsic-Flogel as a director on 7 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Suzanne Martin as a director on 3 August 2018 | |
23 Jun 2018 | TM01 | Termination of appointment of Sinclair Research Limited as a director on 18 June 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 30 March 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 30 March 2016 | |
13 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
21 Jun 2016 | AD01 | Registered office address changed from 34 Courthope Road London NW3 2LD England to 10-14 Accommodation Road London NW11 8ED on 21 June 2016 | |
30 Apr 2016 | AP01 | Appointment of Mr Janko Mrsic-Flogel as a director on 19 April 2016 | |
30 Apr 2016 | AP01 | Appointment of Ms Suzanne Martin as a director on 19 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from The Hat Factory 65-67 Bute Street Luton Bedfordshire LU1 2EY to 34 Courthope Road London NW3 2LD on 12 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Christopher David Smith as a director on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Paul Andrews as a director on 8 April 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|