GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2020
|
dissolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2019: 13777884.00 GBP
filed on: 12th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, November 2019
|
resolution |
Free Download
(4 pages)
|
SH19 |
Capital declared on November 1, 2019: 1.00 GBP
filed on: 1st, November 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 1st, November 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/11/19
filed on: 1st, November 2019
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates July 18, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086153850005, created on August 14, 2018
filed on: 15th, August 2018
|
mortgage |
Free Download
(72 pages)
|
MR01 |
Registration of charge 086153850006, created on August 14, 2018
filed on: 15th, August 2018
|
mortgage |
Free Download
(32 pages)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 086153850003, created on April 4, 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(73 pages)
|
MR01 |
Registration of charge 086153850004, created on April 4, 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 22, 2016
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on April 22, 2016: 100000.00 GBP
filed on: 15th, September 2016
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to October 31, 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 086153850002, created on April 21, 2016
filed on: 4th, May 2016
|
mortgage |
Free Download
(70 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 1st, April 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, April 2016
|
resolution |
Free Download
(30 pages)
|
AP03 |
On October 15, 2015 - new secretary appointed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 15, 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2015: 51000.00 GBP
|
capital |
|
CH03 |
On August 18, 2014 secretary's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On August 18, 2014 director's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2014
|
resolution |
|
AP01 |
On July 20, 2014 new director was appointed.
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 21, 2014: 51000.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to October 31, 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 33 King William Street London EC4R 9AS United Kingdom
filed on: 13th, June 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 086153850001
filed on: 7th, March 2014
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, August 2013
|
resolution |
|
SH01 |
Capital declared on July 18, 2013: 51000.00 GBP
filed on: 12th, August 2013
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed phaidon newco LTDcertificate issued on 18/07/13
filed on: 18th, July 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
|
incorporation |
|
TM01 |
Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to October 31, 2013
filed on: 18th, July 2013
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 18th, July 2013
|
change of name |
Free Download
(2 pages)
|