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)
|
|
07 Oct 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Aug 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
15 Jul 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2025 |
RP10 |
Address of person with significant control Mrs Gerda Maria Koenig changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mr Ragen Ramenbhai Amin changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mrs Rosemarie Schell changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mr Alfred Schedler changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mrs Gerda Maria Koenig changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mr Jairo Restrepo Chavez changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP05 |
Registered office address changed to PO Box 4385, 09539811 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Mrs Gerda Maria Koenig on 17 February 2025
-
ANNOTATION
Part Admin Removed The Service address of the director on the CH01 was administratively removed from the public register on 03/04/2025 as the material was not properly delivered.
|
|
|
15 Feb 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 10 October 2024 with no updates
|
|
|
11 Feb 2025 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
14 Jan 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2024 |
AA |
Accounts for a dormant company made up to 30 April 2024
|
|
|
20 Sep 2024 |
AA |
Accounts for a dormant company made up to 30 April 2023
|
|
|
14 May 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2023 |
CS01 |
Confirmation statement made on 10 October 2023 with no updates
|
|
|
24 Aug 2023 |
AD01 |
Registered office address changed from , 102 Acre Lane, London, SW2 5QN, England to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
-
ANNOTATION
Part Admin Removed The Registered Office Address on the form AD01 was removed from public view on 03/04/2025.
|
|
|
24 Aug 2023 |
TM02 |
Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
|
|
|
24 Aug 2023 |
AD01 |
Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
-
ANNOTATION
Part Admin Removed The Registered Office Address on the form AD01 was removed from public view on 03/04/2025.
|
|
|
11 Aug 2023 |
TM01 |
Termination of appointment of Sameer Sathar as a director on 11 August 2023
|
|