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) |
---|---|---|---|
19 Jun 2022 | PSC01 | Notification of Mendes Jose as a person with significant control on 8 March 2021 | |
19 Jun 2022 | PSC07 | Cessation of Mendes Jose as a person with significant control on 18 May 2022 | |
06 Apr 2022 | PSC01 | Notification of Mendes Jose as a person with significant control on 1 January 2021 | |
06 Apr 2022 | PSC07 | Cessation of Lina Krugliakovaite as a person with significant control on 5 January 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr Mendes Pedro Jose as a director on 1 January 2019 | |
06 Apr 2022 | TM01 | Termination of appointment of Lina Krugliakovaite as a director on 1 January 2022 | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2022 | AD01 | Registered office address changed from 545 New North Road London IG6 3TF United Kingdom to 1 Albert Street Bedford MK40 2JB on 26 February 2022 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Ms Lina Krugliakovaite as a director on 18 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 545 New North Road London IG6 3TF on 18 February 2021 | |
18 Feb 2021 | PSC01 | Notification of Lina Krugliakovaite as a person with significant control on 18 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
12 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 12 January 2021 | |
12 Jan 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 12 January 2021 |