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)
|
|
14 Mar 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2022 |
DS01 |
Application to strike the company off the register
|
|
|
23 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
12 May 2022 |
CS01 |
Confirmation statement made on 12 May 2022 with updates
|
|
|
24 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
12 May 2021 |
CS01 |
Confirmation statement made on 12 May 2021 with updates
|
|
|
12 Apr 2021 |
AD01 |
Registered office address changed from C/O Fiery Angel National House 60-66Wardour Street London W1F 0TA United Kingdom to 27 Mortimer Street London W1T 3BL on 12 April 2021
|
|
|
27 Jan 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
01 Jun 2020 |
CH01 |
Director's details changed for Mr Michael William Harrison on 22 May 2020
|
|
|
15 May 2020 |
CS01 |
Confirmation statement made on 15 May 2020 with no updates
|
|
|
12 Mar 2020 |
RP04TM01 |
Second filing for the termination of Jonathan Richard Bath as a director
|
|
|
02 Mar 2020 |
TM01 |
Termination of appointment of Jonathan Richard Bath as a director on 6 December 2019
-
ANNOTATION
Clarification a second filed TM01 was registered on 12/03/2020.
|
|
|
10 Sep 2019 |
CS01 |
Confirmation statement made on 7 August 2019 with no updates
|
|
|
11 Apr 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
12 Sep 2018 |
CS01 |
Confirmation statement made on 7 August 2018 with updates
|
|
|
10 Apr 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
09 Feb 2018 |
SH08 |
Change of share class name or designation
|
|
|
07 Feb 2018 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Feb 2018 |
PSC02 |
Notification of Fiery Angel Limited as a person with significant control on 18 January 2018
|
|
|
05 Feb 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 5 February 2018
|
|
|
05 Feb 2018 |
SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
|
05 Feb 2018 |
SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
|
02 Feb 2018 |
AP01 |
Appointment of Mr Jonathan Richard Bath as a director on 18 January 2018
|
|
|
02 Feb 2018 |
AP01 |
Appointment of Mr Michael William Harrison as a director on 18 January 2018
|
|