|
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)
|
|
04 Mar 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2024 |
DS01 |
Application to strike the company off the register
|
|
|
05 Dec 2024 |
TM01 |
Termination of appointment of Christopher Campbell as a director on 5 December 2024
|
|
|
05 Dec 2024 |
TM01 |
Termination of appointment of Ashley Charles Anderson Reek as a director on 5 December 2024
|
|
|
05 Dec 2024 |
TM01 |
Termination of appointment of Gold Round Limited as a director on 5 December 2024
|
|
|
28 Mar 2024 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
18 Mar 2024 |
CS01 |
Confirmation statement made on 6 March 2024 with no updates
|
|
|
17 Apr 2023 |
CS01 |
Confirmation statement made on 6 March 2023 with updates
|
|
|
01 Feb 2023 |
TM02 |
Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
|
|
|
01 Feb 2023 |
AP04 |
Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
|
|
|
30 Dec 2022 |
AA |
Accounts for a dormant company made up to 31 March 2022
|
|
|
07 Sep 2022 |
PSC04 |
Change of details for Mr Jamie Christopher Constable as a person with significant control on 22 August 2022
|
|
|
07 Sep 2022 |
MR01 |
Registration of charge 118682500001, created on 26 August 2022
|
|
|
24 Aug 2022 |
MA |
Memorandum and Articles of Association
|
|
|
24 Aug 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Aug 2022 |
AP01 |
Appointment of Mr Ashley Anderson Charles Reek as a director on 22 August 2022
|
|
|
22 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
|
05 Aug 2022 |
CH01 |
Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022
|
|
|
05 Aug 2022 |
PSC04 |
Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022
|
|
|
05 Aug 2022 |
CH01 |
Director's details changed for Mr Christopher Campbell on 25 July 2022
|
|
|
04 Aug 2022 |
CH02 |
Director's details changed for Gold Round Limited on 25 July 2022
|
|
|
04 Aug 2022 |
PSC05 |
Change of details for Gold Round Limited as a person with significant control on 25 July 2022
|
|
|
04 Aug 2022 |
AD01 |
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022
|
|
|
15 Mar 2022 |
CS01 |
Confirmation statement made on 6 March 2022 with no updates
|
|