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)
|
|
06 Oct 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2020 |
CS01 |
Confirmation statement made on 19 June 2020 with no updates
|
|
|
05 Jun 2020 |
AP01 |
Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020
|
|
|
04 Jun 2020 |
AP01 |
Appointment of Mr Michael David Vrana as a director on 15 May 2020
|
|
|
14 Apr 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Apr 2020 |
DS01 |
Application to strike the company off the register
|
|
|
30 Jan 2020 |
MA |
Memorandum and Articles of Association
|
|
|
20 Dec 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
12 Nov 2019 |
AP01 |
Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019
|
|
|
27 Oct 2019 |
TM01 |
Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019
|
|
|
09 Jul 2019 |
CS01 |
Confirmation statement made on 19 June 2019 with no updates
|
|
|
25 Mar 2019 |
AA |
Full accounts made up to 30 September 2018
|
|
|
25 Jun 2018 |
AD03 |
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
|
|
|
22 Jun 2018 |
CS01 |
Confirmation statement made on 19 June 2018 with updates
|
|
|
22 Jun 2018 |
AD02 |
Register inspection address has been changed to 55 Baker Street London W1U 7EU
|
|
|
22 Jun 2018 |
PSC02 |
Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 29 September 2017
|
|
|
22 Jun 2018 |
PSC02 |
Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 29 September 2017
|
|
|
22 Jun 2018 |
PSC07 |
Cessation of Iqsa Century Square S.A.R.L. as a person with significant control on 29 September 2017
|
|
|
22 Jun 2018 |
PSC05 |
Change of details for Mref Iii Sheffield Property Sarl as a person with significant control on 29 September 2017
|
|
|
13 Apr 2018 |
AA |
Full accounts made up to 30 September 2017
|
|
|
23 Oct 2017 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Change of company name 29/09/2017
|
|
|
30 Sep 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-09-29
|
|
|
29 Sep 2017 |
AA01 |
Current accounting period shortened from 31 December 2017 to 30 September 2017
|
|
|
29 Sep 2017 |
AD01 |
Registered office address changed from 10 Grosvenor Street Mayfair London England W1K 4QB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 29 September 2017
|
|
|
29 Sep 2017 |
TM01 |
Termination of appointment of Marc Edward Charles Gilbard as a director on 28 September 2017
|
|