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)
|
|
22 Sep 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2020 |
DS01 |
Application to strike the company off the register
|
|
|
02 Nov 2019 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
02 Nov 2019 |
AA01 |
Previous accounting period shortened from 30 November 2019 to 31 October 2019
|
|
|
16 Aug 2019 |
CS01 |
Confirmation statement made on 16 August 2019 with no updates
|
|
|
16 Aug 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
04 Feb 2019 |
PSC01 |
Notification of Sonja Monika Kopp as a person with significant control on 21 December 2018
|
|
|
07 Jan 2019 |
CH01 |
Director's details changed for Sonja Monika Kopp on 13 December 2018
|
|
|
07 Jan 2019 |
CH01 |
Director's details changed for Sonja Monika Kopp on 13 December 2018
|
|
|
07 Jan 2019 |
PSC05 |
Change of details for Sonja Monika Kopp as a person with significant control on 21 December 2018
|
|
|
07 Jan 2019 |
PSC05 |
Change of details for Sonja Monika Kopp as a person with significant control on 21 December 2018
|
|
|
04 Jan 2019 |
PSC05 |
Change of details for Global Investment & Development Management Corporation as a person with significant control on 21 December 2018
|
|
|
03 Dec 2018 |
AD01 |
Registered office address changed from 61 Praed Mailbox 31 61 Praed Street London W2 1NS England to 61 Praed Street Mailbox 31 London W2 1NS on 3 December 2018
|
|
|
02 Dec 2018 |
AD01 |
Registered office address changed from PO Box Mailbox 31 61 Praed Street Mailbox 31 London W2 1NS England to 61 Praed Mailbox 31 61 Praed Street London W2 1NS on 2 December 2018
|
|
|
31 Aug 2018 |
AA |
Micro company accounts made up to 30 November 2017
|
|
|
31 Aug 2018 |
CS01 |
Confirmation statement made on 16 August 2018 with no updates
|
|
|
27 Mar 2018 |
AD01 |
Registered office address changed from PO Box Mailbox 31 61 Praed Street Mailbox 31 London W2 1NS England to PO Box Mailbox 31 61 Praed Street Mailbox 31 London W2 1NS on 27 March 2018
|
|
|
27 Mar 2018 |
AD01 |
Registered office address changed from PO Box Mailbox 31 61 Praed Street Praed Street London W2 1NS England to PO Box Mailbox 31 61 Praed Street Mailbox 31 London W2 1NS on 27 March 2018
|
|
|
27 Mar 2018 |
AD01 |
Registered office address changed from 61 Praed Street Mailbox 31 London W2 1NS England to PO Box Mailbox 31 61 Praed Street Praed Street London W2 1NS on 27 March 2018
|
|
|
26 Mar 2018 |
AD01 |
Registered office address changed from PO Box Mailbox 31 61 Praed Street 61 Praed Street London W2 1NS England to 61 Praed Street Mailbox 31 London W2 1NS on 26 March 2018
|
|
|
24 Jan 2018 |
TM02 |
Termination of appointment of Hans Joachim Kopp as a secretary on 24 January 2018
|
|
|
03 Jan 2018 |
PSC05 |
Change of details for Global Investment and Development Management Corporation as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018 |
PSC05 |
Change of details for Global Investment and Development Management Corporation as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018 |
TM01 |
Termination of appointment of Josef Kopp as a director on 2 January 2018
|
|