GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2023
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 40-42 Scrutton Street London EC2A 4PP. Change occurred on March 10, 2020. Company's previous address: C/O Stephen Maher Maher B Associates Limited St. Martin's Courtyard 11 Slingsby Place London WC2E 9AB.
filed on: 10th, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
CH01 |
On May 2, 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, April 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2019
filed on: 20th, April 2019
|
resolution |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 14th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to June 7, 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on August 18, 2014: 40.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: C/O Greenberg Traurig Maher Llp 7Th Floor 200 Gray's Inn Road London WC1X 8HF England
filed on: 3rd, June 2013
|
address |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 20, 2012
filed on: 30th, August 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2012: 40.00 GBP
filed on: 30th, August 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, August 2012
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, August 2012
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|