GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2021
|
dissolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 7th, September 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 7th September 2021: 1.00 GBP
filed on: 7th, September 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2021
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 06/09/21
filed on: 7th, September 2021
|
insolvency |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Grosvenor Place London SW1X 7HF United Kingdom on 14th June 2021 to Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106360670001 in full
filed on: 25th, March 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th October 2019
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 30th June 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106360670001, created on 21st July 2017
filed on: 29th, July 2017
|
mortgage |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2017
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 27/07/17
filed on: 28th, July 2017
|
insolvency |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 28th July 2017: 32378062.00 GBP
filed on: 28th, July 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, March 2017
|
resolution |
Free Download
(3 pages)
|
CERTNM |
Company name changed lion/gemstone bidco LIMITEDcertificate issued on 27/02/17
filed on: 27th, February 2017
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(19 pages)
|