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)
|
|
30 Nov 2021 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Sep 2021 |
CS01 |
Confirmation statement made on 26 June 2021 with no updates
|
|
|
14 Sep 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021 |
DS01 |
Application to strike the company off the register
|
|
|
13 Jan 2021 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
24 Dec 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
23 Dec 2020 |
CS01 |
Confirmation statement made on 26 June 2020 with no updates
|
|
|
24 Nov 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2019 |
CS01 |
Confirmation statement made on 26 June 2019 with no updates
|
|
|
29 May 2019 |
TM01 |
Termination of appointment of Eric Chinje as a director on 16 May 2019
|
|
|
28 May 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
20 Dec 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
01 Aug 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
16 Jul 2018 |
TM01 |
Termination of appointment of Samuel Roger Frimpong as a director on 3 July 2018
|
|
|
16 Jul 2018 |
TM01 |
Termination of appointment of Nicola Jane Mathers Tallett as a director on 3 July 2018
|
|
|
16 Jul 2018 |
TM01 |
Termination of appointment of Robert James Holloway as a director on 3 July 2018
|
|
|
27 Jun 2018 |
CS01 |
Confirmation statement made on 26 June 2018 with no updates
|
|
|
28 Mar 2018 |
TM01 |
Termination of appointment of Sisonke Msimang as a director on 26 March 2018
|
|
|
15 Aug 2017 |
AA |
Accounts for a small company made up to 31 December 2016
|
|
|
11 Jul 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
03 Jul 2017 |
CS01 |
Confirmation statement made on 26 June 2017 with no updates
|
|
|
16 Mar 2017 |
AP01 |
Appointment of Mr Boris Bachorz as a director on 20 February 2017
|
|
|
14 Feb 2017 |
AD01 |
Registered office address changed from C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ England to No 2 C/O Full Fact 2 Carlton Gardens, St. James's, London SW1Y 5AA on 14 February 2017
|
|
|
09 Aug 2016 |
AA |
Full accounts made up to 31 December 2015
|
|
|
02 Aug 2016 |
AD01 |
Registered office address changed from C/O Full Fact 9 Warwick Court London WC1R 5DJ England to C/O P. Cunliffe-Jones C/O Full Fact, 9 Warwick Court London WC1R 5DJ on 2 August 2016
|
|