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)
|
|
02 Sep 2025 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jun 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mr Sung Harrison Baek changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mr Jairo Restrepo Chavez changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Mrs Gerda Maria Koenig changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Alfred Schedler changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP09 |
Address of officer Rosemarie Schell changed to 13075779 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
|
|
|
03 Apr 2025 |
RP05 |
Registered office address changed to PO Box 4385, 13075779 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Alfred Schedler on 17 February 2025
-
ANNOTATION
Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Mr Sung Harrison Baek on 17 February 2025
-
ANNOTATION
Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Rosemarie Schell on 17 February 2025
-
ANNOTATION
Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Mrs Gerda Maria Koenig on 17 February 2025
-
ANNOTATION
Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
|
|
|
21 Feb 2025 |
CH01 |
Director's details changed for Mr Jairo Restrepo Chavez on 17 February 2025
-
ANNOTATION
Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
|
|
|
24 Jun 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
18 Dec 2023 |
CS01 |
Confirmation statement made on 9 December 2023 with no updates
|
|
|
24 Aug 2023 |
AD01 |
Registered office address changed from , 3rd Floor, Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
-
ANNOTATION
Clarification The registered office address on the form IN01 was removed from public view on 03/04/2025.
|
|
|
24 Aug 2023 |
TM02 |
Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
|
|
|
29 Jun 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
27 Dec 2022 |
CS01 |
Confirmation statement made on 9 December 2022 with no updates
|
|
|
01 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
30 Aug 2022 |
AP03 |
Appointment of Mr Ragen Ramenbhai Amin as a secretary on 30 August 2022
|
|
|
17 Aug 2022 |
TM02 |
Termination of appointment of Rmr Partnership Llp as a secretary on 17 August 2022
|
|
|
26 Jan 2022 |
TM01 |
Termination of appointment of Timothy Andrew Ward as a director on 26 January 2022
|
|
|
18 Jan 2022 |
CS01 |
Confirmation statement made on 9 December 2021 with no updates
|
|
|
11 Dec 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-12-10
|
|