GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 27th February 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2022
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 072476670005 satisfaction in full.
filed on: 9th, August 2022
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 28th February 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 7th October 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th May 2021 director's details were changed
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 23rd February 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 24th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 30th April 2018 director's details were changed
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 25th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 072476670004 satisfaction in full.
filed on: 13th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072476670003 satisfaction in full.
filed on: 14th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072476670002 satisfaction in full.
filed on: 14th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 072476670001 satisfaction in full.
filed on: 14th, June 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072476670005, created on Tuesday 17th April 2018
filed on: 20th, April 2018
|
mortgage |
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control Friday 16th March 2018
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 Queen Street Place London EC4R 1AG on Friday 16th March 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 26th February 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 29th February 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 072476670004, created on Thursday 7th July 2016
filed on: 15th, July 2016
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 28th February 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
MR01 |
Registration of charge 072476670003, created on Wednesday 18th February 2015
filed on: 28th, February 2015
|
mortgage |
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Friday 28th February 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 13th January 2014 director's details were changed
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 27th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|
AA |
Accounts for a small company made up to Thursday 28th February 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 072476670002
filed on: 18th, June 2013
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 072476670001
filed on: 11th, June 2013
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 10th May 2013 with full list of members
filed on: 23rd, May 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed no.1 Canada square LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Monday 25th June 2012
|
change of name |
|
AR01 |
Annual return made up to Thursday 10th May 2012 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed the pall mall restaurant LIMITEDcertificate issued on 08/05/12
filed on: 8th, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 4th May 2012
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 28th February 2011, originally was Tuesday 31st May 2011.
filed on: 27th, July 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2010
|
incorporation |
Free Download
(8 pages)
|