GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
SH19 |
50000.00 GBP is the capital in company's statement on 2022/06/20
filed on: 20th, June 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 18/05/22
filed on: 26th, May 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, May 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, May 2022
|
capital |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 17th, May 2022
|
incorporation |
Free Download
(17 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 17th, May 2022
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 17th, May 2022
|
resolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 19th, November 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O French Chamber of Commerce Lincoln House 300 High Holborn London WC1V 7JH on 2020/10/09 to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/28
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, April 2019
|
resolution |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2018/12/31 from 2018/10/31
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 109903730004, created on 2019/02/20
filed on: 13th, March 2019
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2018/10/01
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2017/10/12
filed on: 1st, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
8752391.20 GBP is the capital in company's statement on 2017/10/18
filed on: 1st, March 2019
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 109903730002 satisfaction in full.
filed on: 22nd, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109903730003, created on 2019/02/20
filed on: 21st, February 2019
|
mortgage |
Free Download
(60 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/17
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109903730002, created on 2018/04/17
filed on: 19th, April 2018
|
mortgage |
Free Download
(59 pages)
|
MR04 |
Charge 109903730001 satisfaction in full.
filed on: 18th, April 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/06
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/06.
filed on: 9th, January 2018
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109903730001, created on 2017/10/18
filed on: 25th, October 2017
|
mortgage |
Free Download
(56 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2017
|
incorporation |
Free Download
|