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
|
|
|
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
|
|
|
05 Mar 2020 |
MA |
Memorandum and Articles of Association
|
|
|
26 Feb 2020 |
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
|
|
|
30 Apr 2019 |
CS01 |
Confirmation statement made on 29 April 2019 with no updates
|
|
|
21 Mar 2019 |
AA |
Full accounts made up to 30 September 2018
|
|
|
30 Apr 2018 |
CS01 |
Confirmation statement made on 29 April 2018 with no updates
|
|
|
27 Apr 2018 |
PSC05 |
Change of details for Mp Newtown Limited as a person with significant control on 1 January 2018
|
|
|
12 Apr 2018 |
AA |
Full accounts made up to 30 September 2017
|
|
|
26 Nov 2017 |
AA01 |
Previous accounting period shortened from 31 December 2017 to 30 September 2017
|
|
|
03 Nov 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
25 Jun 2017 |
AD03 |
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
|
|
|
23 Jun 2017 |
AD02 |
Register inspection address has been changed to 55 Baker Street London W1U 7EU
|
|
|
08 Jun 2017 |
AP01 |
Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017
|
|
|
08 Jun 2017 |
AP01 |
Appointment of Mr Iliya William Blazic as a director on 6 June 2017
|
|
|
08 Jun 2017 |
TM01 |
Termination of appointment of Steven Scott as a director on 6 June 2017
|
|
|
08 Jun 2017 |
TM01 |
Termination of appointment of Mark Danny Elliott as a director on 6 June 2017
|
|
|
08 Jun 2017 |
TM01 |
Termination of appointment of Mark Richard Cavell as a director on 6 June 2017
|
|
|
08 Jun 2017 |
AP01 |
Appointment of Mr David Samuel Tymms as a director on 6 June 2017
|
|
|
08 Jun 2017 |
AD01 |
Registered office address changed from 10-11 st James Court Fair Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017
|
|