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)
|
|
13 Oct 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2020 |
DS01 |
Application to strike the company off the register
|
|
|
29 Apr 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
30 Sep 2019 |
AP01 |
Appointment of Mr Brad Clarke as a director on 30 September 2019
|
|
|
30 Sep 2019 |
TM01 |
Termination of appointment of Robert Edward Proctor as a director on 30 September 2019
|
|
|
17 Jul 2019 |
CS01 |
Confirmation statement made on 17 July 2019 with no updates
|
|
|
04 Jul 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
12 Sep 2018 |
AA01 |
Current accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
31 Aug 2018 |
AA |
Full accounts made up to 30 November 2017
|
|
|
16 Aug 2018 |
CS01 |
Confirmation statement made on 15 August 2018 with no updates
|
|
|
09 Feb 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
05 Oct 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
07 Sep 2017 |
CS01 |
Confirmation statement made on 15 August 2017 with updates
|
|
|
07 Sep 2017 |
PSC07 |
Cessation of Rodger David Sargent as a person with significant control on 31 January 2017
|
|
|
30 Aug 2017 |
AD01 |
Registered office address changed from 10a Maltings Place, 169 Tower Bridge Road London SE1 3LJ England to The Morocco Store 1a- 1B Leathermarket Street London SE1 3HN on 30 August 2017
|
|
|
29 Aug 2017 |
TM01 |
Termination of appointment of David Mcdonagh as a director on 27 July 2017
|
|
|
29 Aug 2017 |
AP01 |
Appointment of Mr Robert Edward Proctor as a director on 10 August 2017
|
|
|
06 Feb 2017 |
AP01 |
Appointment of Mr David Mcdonagh as a director on 31 January 2017
|
|
|
03 Feb 2017 |
TM01 |
Termination of appointment of Rodger David Sargent as a director on 31 January 2017
|
|
|
03 Feb 2017 |
TM01 |
Termination of appointment of Amanda Jane Brown as a director on 31 January 2017
|
|
|
03 Feb 2017 |
AA01 |
Current accounting period shortened from 31 December 2017 to 30 November 2017
|
|
|
03 Feb 2017 |
AD01 |
Registered office address changed from Unit 10 169 Maltings Place, Tower Bridge Road London SE1 3LJ England to 10a Maltings Place, 169 Tower Bridge Road London SE1 3LJ on 3 February 2017
|
|
|
03 Feb 2017 |
MR04 |
Satisfaction of charge 091780600001 in full
|
|
|
10 Jan 2017 |
AD01 |
Registered office address changed from C/O Fiona Down 402 Clerkenwell Workshops 27-31 Clerkenwell Close Clerkenwell London EC1R 0AT England to Unit 10 169 Maltings Place, Tower Bridge Road London SE1 3LJ on 10 January 2017
|
|