Total Documents | 187 |
---|
Total Pages | 1,082 |
---|
22 February 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off |
24 November 2021 | Application to strike the company off the register |
23 June 2021 | Micro company accounts made up to 28 September 2020 |
15 April 2021 | Confirmation statement made on 19 January 2021 with updates |
12 June 2020 | Micro company accounts made up to 28 September 2019 |
21 April 2020 | Compulsory strike-off action has been discontinued |
20 April 2020 | Confirmation statement made on 19 January 2020 with no updates |
7 April 2020 | First Gazette notice for compulsory strike-off |
13 June 2019 | Micro company accounts made up to 30 September 2018 |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates |
17 January 2019 | Director's details changed for Mr Mehdi Mellati on 17 January 2019 |
17 January 2019 | Director's details changed for Mr Mehdi Mellati on 17 January 2019 |
30 April 2018 | Registered office address changed from 52 Kenway Road London SW5 0RA to 66 Prescot Street London E1 8NN on 30 April 2018 |
16 April 2018 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 28 March 2018 |
12 April 2018 | Micro company accounts made up to 28 September 2017 |
23 January 2018 | Confirmation statement made on 19 January 2018 with updates |
15 June 2017 | Termination of appointment of Yu Mei Lee as a director on 2 June 2017 |
15 June 2017 | Termination of appointment of Yu Mei Lee as a director on 2 June 2017 |
2 June 2017 | Termination of appointment of Yolande Glasman as a director on 2 June 2017 |
2 June 2017 | Termination of appointment of Yolande Glasman as a director on 2 June 2017 |
2 June 2017 | Termination of appointment of Simon James Victor Miesegaes as a director on 2 June 2017 |
2 June 2017 | Termination of appointment of Simon James Victor Miesegaes as a director on 2 June 2017 |
2 June 2017 | Termination of appointment of Simon James Victor Miesegaes as a secretary on 2 June 2017 |
2 June 2017 | Termination of appointment of Simon James Victor Miesegaes as a secretary on 2 June 2017 |
23 February 2017 | Second filing of Confirmation Statement dated 19/01/2017 |
23 February 2017 | Second filing of Confirmation Statement dated 19/01/2017 |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates
|
23 January 2017 | Confirmation statement made on 19 January 2017 with updates
|
5 January 2017 | Total exemption full accounts made up to 28 September 2016 |
5 January 2017 | Total exemption full accounts made up to 28 September 2016 |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Total exemption full accounts made up to 28 September 2015 |
18 December 2015 | Total exemption full accounts made up to 28 September 2015 |
19 June 2015 | Appointment of Mr Mehdi Mellati as a director on 3 June 2015 |
19 June 2015 | Appointment of Mr Mehdi Mellati as a director on 3 June 2015 |
19 June 2015 | Appointment of Mr Mehdi Mellati as a director on 3 June 2015 |
16 June 2015 | Total exemption full accounts made up to 28 September 2014 |
16 June 2015 | Total exemption full accounts made up to 28 September 2014 |
12 June 2015 | Appointment of Mrs Yolande Glasman as a director on 3 June 2015 |
12 June 2015 | Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015 |
12 June 2015 | Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015 |
12 June 2015 | Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015 |
12 June 2015 | Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015 |
12 June 2015 | Termination of appointment of Charles Martin Metherell as a secretary on 3 June 2015 |
12 June 2015 | Appointment of Mr Simon James Victor Miesegaes as a secretary on 3 June 2015 |
12 June 2015 | Appointment of Mrs Yolande Glasman as a director on 3 June 2015 |
12 June 2015 | Appointment of Mrs Yolande Glasman as a director on 3 June 2015 |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 July 2014 | Total exemption small company accounts made up to 28 September 2013 |
14 July 2014 | Total exemption small company accounts made up to 28 September 2013 |
29 April 2014 | Appointment of Mr Charles Martin Metherell as a secretary |
29 April 2014 | Appointment of Mr Charles Martin Metherell as a secretary |
24 February 2014 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 February 2014 |
24 February 2014 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 24 February 2014 |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 November 2013 | Termination of appointment of Richard Hickie as a secretary |
25 November 2013 | Termination of appointment of Richard Hickie as a secretary |
22 November 2013 | Termination of appointment of Yolande Glasman as a director |
22 November 2013 | Termination of appointment of Yolande Glasman as a director |
22 November 2013 | Termination of appointment of Bryan Levitt as a director |
22 November 2013 | Termination of appointment of Bryan Levitt as a director |
12 August 2013 | Director's details changed for Ms Yu Mei Lee on 7 August 2013 |
12 August 2013 | Director's details changed for Ms Yu Mei Lee on 7 August 2013 |
12 August 2013 | Director's details changed for Ms Yu Mei Lee on 7 August 2013 |
15 May 2013 | Appointment of Yu Mei Lee as a director |
15 May 2013 | Appointment of Yu Mei Lee as a director |
7 March 2013 | Termination of appointment of Sheilagh Bailey as a director |
7 March 2013 | Termination of appointment of Sheilagh Bailey as a director |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
18 January 2013 | Total exemption full accounts made up to 28 September 2012 |
18 January 2013 | Total exemption full accounts made up to 28 September 2012 |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
2 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
20 January 2012 | Total exemption full accounts made up to 28 September 2011 |
20 January 2012 | Total exemption full accounts made up to 28 September 2011 |
1 April 2011 | Termination of appointment of Cyril Segal as a director |
1 April 2011 | Termination of appointment of Cyril Segal as a director |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders |
7 December 2010 | Accounts for a dormant company made up to 28 September 2010 |
7 December 2010 | Accounts for a dormant company made up to 28 September 2010 |
22 January 2010 | Director's details changed for Sheilagh Bailey on 19 January 2010 |
22 January 2010 | Director's details changed for Bryan Philip Levitt on 19 January 2010 |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
22 January 2010 | Director's details changed for Yolande Glasman on 19 January 2010 |
22 January 2010 | Director's details changed for Simon James Victor Miesegaes on 19 January 2010 |
22 January 2010 | Director's details changed for Yolande Glasman on 19 January 2010 |
22 January 2010 | Director's details changed for Bryan Philip Levitt on 19 January 2010 |
22 January 2010 | Director's details changed for Simon James Victor Miesegaes on 19 January 2010 |
22 January 2010 | Director's details changed for Sheilagh Bailey on 19 January 2010 |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders |
28 November 2009 | Accounts for a dormant company made up to 28 September 2009 |
28 November 2009 | Accounts for a dormant company made up to 28 September 2009 |
12 November 2009 | Termination of appointment of Ann Winterflood as a director |
12 November 2009 | Termination of appointment of Ann Winterflood as a director |
6 February 2009 | Return made up to 19/01/09; full list of members |
6 February 2009 | Return made up to 19/01/09; full list of members |
22 January 2009 | Accounts for a dormant company made up to 28 September 2008 |
22 January 2009 | Accounts for a dormant company made up to 28 September 2008 |
5 April 2008 | Accounts for a dormant company made up to 28 September 2007 |
5 April 2008 | Accounts for a dormant company made up to 28 September 2007 |
2 February 2008 | Return made up to 19/01/08; full list of members
|
2 February 2008 | Return made up to 19/01/08; full list of members
|
2 January 2008 | New director appointed |
2 January 2008 | New director appointed |
1 August 2007 | Accounts for a dormant company made up to 28 September 2006 |
1 August 2007 | Accounts for a dormant company made up to 28 September 2006 |
2 February 2007 | Return made up to 19/01/07; no change of members |
2 February 2007 | Return made up to 19/01/07; no change of members |
20 July 2006 | Total exemption full accounts made up to 28 September 2005 |
20 July 2006 | Total exemption full accounts made up to 28 September 2005 |
30 March 2006 | Return made up to 19/01/06; full list of members |
30 March 2006 | Return made up to 19/01/06; full list of members |
17 March 2006 | Director resigned |
17 March 2006 | Director resigned |
1 June 2005 | New director appointed |
1 June 2005 | New director appointed |
17 May 2005 | Full accounts made up to 28 September 2004 |
17 May 2005 | Full accounts made up to 28 September 2004 |
8 February 2005 | Return made up to 19/01/05; full list of members |
8 February 2005 | Return made up to 19/01/05; full list of members |
5 November 2004 | New director appointed |
5 November 2004 | New director appointed |
6 July 2004 | Full accounts made up to 28 September 2003 |
6 July 2004 | Full accounts made up to 28 September 2003 |
2 April 2004 | Return made up to 19/01/04; full list of members
|
2 April 2004 | Return made up to 19/01/04; full list of members
|
1 April 2003 | Return made up to 19/01/03; full list of members |
1 April 2003 | Return made up to 19/01/03; full list of members |
28 February 2003 | Full accounts made up to 28 September 2002 |
28 February 2003 | Full accounts made up to 28 September 2002 |
5 July 2002 | Full accounts made up to 28 September 2001 |
5 July 2002 | Full accounts made up to 28 September 2001 |
14 February 2002 | Return made up to 19/01/02; full list of members
|
14 February 2002 | Return made up to 19/01/02; full list of members
|
3 April 2001 | Full accounts made up to 28 September 2000 |
3 April 2001 | Full accounts made up to 28 September 2000 |
20 February 2001 | Return made up to 19/01/01; full list of members |
20 February 2001 | Return made up to 19/01/01; full list of members |
23 March 2000 | Full accounts made up to 28 September 1999 |
23 March 2000 | Full accounts made up to 28 September 1999 |
30 March 1999 | Return made up to 19/01/99; full list of members
|
30 March 1999 | Return made up to 19/01/99; full list of members
|
17 March 1999 | Full accounts made up to 28 September 1998 |
17 March 1999 | Full accounts made up to 28 September 1998 |
26 February 1999 | New secretary appointed |
26 February 1999 | New secretary appointed |
31 July 1998 | Full accounts made up to 28 September 1997 |
31 July 1998 | Full accounts made up to 28 September 1997 |
20 February 1998 | Return made up to 19/01/98; no change of members |
20 February 1998 | Return made up to 19/01/98; no change of members |
24 April 1997 | Return made up to 19/01/97; no change of members |
24 April 1997 | Return made up to 19/01/97; no change of members |
19 March 1997 | Full accounts made up to 28 September 1996 |
19 March 1997 | Full accounts made up to 28 September 1996 |
23 September 1996 | Full accounts made up to 31 January 1995 |
23 September 1996 | Full accounts made up to 31 January 1996 |
23 September 1996 | Full accounts made up to 31 January 1996 |
23 September 1996 | Full accounts made up to 31 January 1995 |
31 March 1996 | Return made up to 19/01/96; full list of members
|
31 March 1996 | Return made up to 19/01/96; full list of members
|
22 March 1996 | Accounting reference date shortened from 31/01 to 28/09 |
22 March 1996 | Accounting reference date shortened from 31/01 to 28/09 |
20 November 1995 | Return made up to 19/01/95; full list of members |
20 November 1995 | Return made up to 19/01/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 December 1994 | Accounts made up to 31 January 1994 |
1 December 1994 | Accounts for a small company made up to 31 January 1994 |
20 July 1994 | New director appointed |
20 July 1994 | New director appointed |
12 July 1994 | Return made up to 19/01/94; full list of members |
12 July 1994 | Return made up to 19/01/94; full list of members |
22 November 1993 | New director appointed |
22 November 1993 | New director appointed |
22 November 1993 | New director appointed |
10 February 1993 | Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY |
10 February 1993 | Director resigned;new director appointed |
10 February 1993 | Secretary resigned;new secretary appointed;director resigned |
10 February 1993 | Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY |
10 February 1993 | Director resigned;new director appointed |
19 January 1993 | Incorporation |
19 January 1993 | Incorporation |