GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2016
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Moorgate London EC2R 6AY. Change occurred on September 15, 2016. Company's previous address: City Reach 5 Greenwich View Place Isle of Dogs London E14 9NN.
filed on: 15th, September 2016
|
address |
Free Download
(2 pages)
|
AP01 |
On June 16, 2016 new director was appointed.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2016) of a secretary
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2015
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 27, 2015) of a secretary
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2015
filed on: 18th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2015
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2015
filed on: 1st, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088564740002, created on October 9, 2014
filed on: 10th, October 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 088564740001, created on July 25, 2014
filed on: 25th, July 2014
|
mortgage |
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 9th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on January 22, 2014: 1.00 GBP
|
capital |
|