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)
|
|
22 Sep 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020 |
DS01 |
Application to strike the company off the register
|
|
|
24 Jan 2020 |
CAP-SS |
Solvency Statement dated 08/01/20
|
|
|
24 Jan 2020 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
24 Jan 2020 |
SH19 |
Statement of capital on 24 January 2020
|
|
|
03 Dec 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2019 |
TM01 |
Termination of appointment of Katerina Jane Patmore as a director on 14 August 2019
|
|
|
21 Aug 2019 |
TM01 |
Termination of appointment of Peter Mccluskey as a director on 14 August 2019
|
|
|
12 Jun 2019 |
TM02 |
Termination of appointment of Link Company Matters Limited as a secretary on 10 June 2019
|
|
|
10 Jun 2019 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
10 Jun 2019 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
10 Jun 2019 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
10 Jun 2019 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
07 Jun 2019 |
CS01 |
Confirmation statement made on 6 June 2019 with updates
|
|
|
28 Jan 2019 |
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6 Stratton Street London W1J 8LD on 28 January 2019
|
|
|
28 Jan 2019 |
AP01 |
Appointment of Ms Katerina Jane Patmore as a director on 16 January 2019
|
|
|
25 Jan 2019 |
AP01 |
Appointment of Mr Peter Mccluskey as a director on 16 January 2019
|
|
|
24 Jan 2019 |
TM01 |
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 16 January 2019
|
|
|
24 Jan 2019 |
TM01 |
Termination of appointment of Clive Thomas Standish as a director on 16 January 2019
|
|
|
24 Jan 2019 |
TM01 |
Termination of appointment of David George Lis as a director on 16 January 2019
|
|
|
24 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
|
10 Sep 2018 |
IC01 |
Notice of intention to carry on business as an investment company
|
|
|
04 Sep 2018 |
CS01 |
Confirmation statement made on 4 September 2018 with updates
|
|
|
31 Aug 2018 |
AP01 |
Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 17 August 2018
|
|