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)
|
|
30 Jul 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2023 |
AA01 |
Previous accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
13 Jul 2023 |
TM01 |
Termination of appointment of William Robert Gresty as a director on 10 July 2023
|
|
|
14 Jun 2023 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
12 Apr 2023 |
AP01 |
Appointment of Mr William Robert Gresty as a director on 23 March 2023
|
|
|
05 Apr 2023 |
TM01 |
Termination of appointment of James Mclelland Austin as a director on 24 March 2023
|
|
|
04 Apr 2023 |
CS01 |
Confirmation statement made on 20 February 2023 with no updates
|
|
|
03 Oct 2022 |
AD01 |
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 3rd Floor One Valpy, Valpy Street Reading RG1 1AR on 3 October 2022
|
|
|
03 Oct 2022 |
TM02 |
Termination of appointment of Michelmores Secretaries Limited as a secretary on 1 October 2022
|
|
|
04 Mar 2022 |
CS01 |
Confirmation statement made on 20 February 2022 with no updates
|
|
|
21 Feb 2022 |
AD01 |
Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
|
|
|
14 Sep 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
08 Mar 2021 |
CS01 |
Confirmation statement made on 20 February 2021 with no updates
|
|
|
22 Sep 2020 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
28 Feb 2020 |
CS01 |
Confirmation statement made on 20 February 2020 with updates
|
|
|
27 Feb 2020 |
AP04 |
Appointment of Michelmores Secretaries Limited as a secretary on 27 February 2020
|
|
|
19 Sep 2019 |
AA01 |
Current accounting period shortened from 28 February 2020 to 31 December 2019
|
|
|
02 Sep 2019 |
PSC07 |
Cessation of Bgf Investments Lp as a person with significant control on 27 August 2019
|
|
|
14 Mar 2019 |
SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
|
14 Mar 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
13 Mar 2019 |
SH02 |
Sub-division of shares on 5 March 2019
|
|
|
13 Mar 2019 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
13 Mar 2019 |
SH08 |
Change of share class name or designation
|
|
|
06 Mar 2019 |
PSC02 |
Notification of Bgf Nominees Limited as a person with significant control on 5 March 2019
|
|