GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2019
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On July 18, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Horsham Avenue London N12 9BE. Change occurred on July 18, 2019. Company's previous address: Suite 8 81a Old Church Road London E4 6st England.
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 26, 2019
filed on: 26th, April 2019
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 6, 2019
filed on: 6th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 6, 2019 director's details were changed
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on February 26, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|