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)
|
|
12 Dec 2023 |
L64.04 |
Dissolution deferment
|
|
|
11 Dec 2023 |
L64.07 |
Completion of winding up
|
|
|
28 Sep 2016 |
TM03 |
Termination of appointment of {officer_name} as a manager on {termination_date}
|
|
|
28 Sep 2016 |
TM03 |
Termination of appointment of {officer_name} as a manager on {termination_date}
|
|
|
27 Jun 2016 |
COCOMP |
Order of court to wind up
|
|
|
15 Jun 2016 |
TM01 |
Termination of appointment of Javaad, James Ahmad as a director on 31 May 2016
|
|
|
31 Mar 2016 |
AP05 |
Appointment of Paul Ridout as a manager on 31 March 2016
|
|
|
31 Mar 2016 |
AP05 |
Appointment of Con Alexander as a manager on 31 March 2016
|
|
|
09 Mar 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
29 Feb 2016 |
TM01 |
Termination of appointment of Kevin Gregory as a director on 29 February 2016
|
|
|
03 Feb 2016 |
AA |
Total exemption small company accounts made up to 31 March 2015
|
|
|
23 Sep 2015 |
AR01 |
Annual return made up to 14 September 2015 no member list
|
|
|
29 Apr 2015 |
AD01 |
Registered office address changed from C/O Brian G Lonis Accountants 12E Manor Road Stoke Newington London N16 5SA England to Veale Wasborough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD on 29 April 2015
|
|
|
13 Apr 2015 |
AD01 |
Registered office address changed from Third Floor 85 Western Road Romford RM1 3LS to C/O Brian G Lonis Accountants 12E Manor Road Stoke Newington London N16 5SA on 13 April 2015
|
|
|
23 Mar 2015 |
AA |
Total exemption small company accounts made up to 31 March 2014
|
|
|
13 Nov 2014 |
TM01 |
Termination of appointment of Keith Gregory as a director on 10 August 2014
|
|
|
16 Sep 2014 |
AR01 |
Annual return made up to 14 September 2014 no member list
|
|
|
28 Jul 2014 |
AD01 |
Registered office address changed from Third Floor 79 Carter Lane London EC4V 5EP to Third Floor 85 Western Road Romford RM1 3LS on 28 July 2014
|
|
|
02 Jul 2014 |
TM01 |
Termination of appointment of Alfred Pirotta as a director
|
|
|
02 Jul 2014 |
TM01 |
Termination of appointment of Ian Liddell as a director
|
|
|
09 May 2014 |
CH01 |
Director's details changed for Doctor Javaad, James Ahmad on 9 May 2014
|
|
|
16 Apr 2014 |
TM01 |
Termination of appointment of Lynn Croas as a director
|
|
|
16 Apr 2014 |
TM01 |
Termination of appointment of Peter Boekman as a director
|
|
|
26 Mar 2014 |
TM01 |
Termination of appointment of Murray Eiland as a director
|
|
|
29 Oct 2013 |
AR01 |
Annual return made up to 14 September 2013 no member list
|
|