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)
|
|
31 May 2018 |
COCOMP |
Order of court to wind up
|
|
|
23 May 2018 |
LLTM01 |
Termination of appointment of Rufus Andrew Douglas Warner as a member on 1 April 2017
|
|
|
09 May 2018 |
LLTM01 |
Termination of appointment of Darryl Douglas Ashing as a member on 30 September 2017
|
|
|
12 Apr 2018 |
LLCS01 |
Confirmation statement made on 30 March 2018 with no updates
|
|
|
22 Jan 2018 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|
|
14 Jul 2017 |
LLAD01 |
Registered office address changed from 1 1 the Courtyard Chalvington East Sussex BN27 3TD United Kingdom to 1 the Courtyard Chalvington Hailsham BN27 3TD on 14 July 2017
|
|
|
12 Jul 2017 |
LLAD01 |
Registered office address changed from 10 Foster Lane London EC2V 6HR to 1 1 the Courtyard Chalvington East Sussex BN27 3TD on 12 July 2017
|
|
|
05 Apr 2017 |
LLCS01 |
Confirmation statement made on 30 March 2017 with updates
|
|
|
06 Jan 2017 |
AA |
Total exemption small company accounts made up to 31 March 2016
|
|
|
01 Dec 2016 |
LLAD01 |
Registered office address changed from 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on 1 December 2016
|
|
|
03 May 2016 |
LLAR01 |
Annual return made up to 30 March 2016
|
|
|
03 May 2016 |
LLTM01 |
Termination of appointment of Ashnorthside Trading Limited as a member on 4 November 2014
|
|
|
26 Apr 2016 |
LLTM01 |
Termination of appointment of Ashnorthside Investments Limited as a member on 4 November 2014
|
|
|
25 Feb 2016 |
AA |
Total exemption full accounts made up to 31 March 2015
|
|
|
15 Jun 2015 |
AA |
Total exemption small company accounts made up to 31 March 2014
|
|
|
29 Apr 2015 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
28 Apr 2015 |
LLAR01 |
Annual return made up to 30 March 2015
|
|
|
14 Apr 2015 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2014 |
AA |
Total exemption small company accounts made up to 31 March 2013
|
|
|
14 May 2014 |
LLAD01 |
Registered office address changed from Just Nominees Limited Suite 3B2 Northside House Barnet London EN4 9EB on 14 May 2014
|
|
|
12 May 2014 |
LLAR01 |
Annual return made up to 30 March 2014
|
|
|
08 Apr 2014 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2014 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 May 2013 |
AA |
Total exemption small company accounts made up to 31 March 2012
|
|
|
11 May 2013 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|