Total Documents | 88 |
---|
Total Pages | 276 |
---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off |
19 May 2016 | Compulsory strike-off action has been suspended |
19 May 2016 | Compulsory strike-off action has been suspended |
5 April 2016 | First Gazette notice for compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
16 February 2016 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 16 February 2016 |
16 February 2016 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 16 February 2016 |
26 August 2015 | Total exemption small company accounts made up to 30 April 2014 |
26 August 2015 | Total exemption small company accounts made up to 30 April 2014 |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Sw1 Registrars Limited as a secretary on 30 June 2014 |
10 April 2015 | Termination of appointment of Sw1 Registrars Limited as a secretary on 30 June 2014 |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
14 July 2014 | Registered office address changed from , Buckingham Court the Ground Floor, Suite G1, 78 Buckingham Gate, London, SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 |
14 July 2014 | Registered office address changed from , Buckingham Court the Ground Floor, Suite G1, 78 Buckingham Gate, London, SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Henry Kevorkian on 4 May 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Henry Kevorkian on 4 May 2014 |
7 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Henry Kevorkian on 4 May 2014 |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
8 April 2011 | Director's details changed for Mr Henry Kevorkian on 7 April 2011 |
8 April 2011 | Director's details changed for Mr Henry Kevorkian on 7 April 2011 |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
8 April 2011 | Director's details changed for Mr Henry Kevorkian on 7 April 2011 |
8 April 2011 | Secretary's details changed for Sw1 Registrars Limited on 7 April 2011 |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
8 April 2011 | Secretary's details changed for Sw1 Registrars Limited on 7 April 2011 |
8 April 2011 | Secretary's details changed for Sw1 Registrars Limited on 7 April 2011 |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
1 July 2010 | Appointment of Sw1 Registrars Limited as a secretary |
1 July 2010 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 July 2010 |
1 July 2010 | Appointment of Sw1 Registrars Limited as a secretary |
1 July 2010 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 1 July 2010 |
6 May 2010 | Termination of appointment of Jordan Cosec Limited as a secretary |
6 May 2010 | Termination of appointment of Jordan Cosec Limited as a secretary |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
7 April 2010 | Director's details changed for Mr Henry Kevorkian on 7 April 2010 |
7 April 2010 | Director's details changed for Mr Henry Kevorkian on 7 April 2010 |
7 April 2010 | Director's details changed for Mr Henry Kevorkian on 7 April 2010 |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
20 November 2009 | Director's details changed for Mr Henry Kevorkian on 17 November 2009 |
20 November 2009 | Director's details changed for Mr Henry Kevorkian on 17 November 2009 |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 |
6 May 2009 | Return made up to 07/04/09; full list of members |
6 May 2009 | Return made up to 07/04/09; full list of members |
24 March 2009 | Secretary appointed jordan cosec LIMITED |
24 March 2009 | Secretary appointed jordan cosec LIMITED |
24 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED |
24 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED |
5 August 2008 | Return made up to 07/04/08; full list of members |
5 August 2008 | Return made up to 07/04/08; full list of members |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 |
2 October 2007 | Total exemption small company accounts made up to 30 April 2006 |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 |
2 October 2007 | Total exemption small company accounts made up to 30 April 2006 |
11 April 2007 | Return made up to 07/04/07; full list of members |
11 April 2007 | Return made up to 07/04/07; full list of members |
20 December 2006 | Director's particulars changed |
20 December 2006 | Director's particulars changed |
15 May 2006 | Return made up to 07/04/06; full list of members |
15 May 2006 | Return made up to 07/04/06; full list of members |
19 April 2006 | Director's particulars changed |
19 April 2006 | Director's particulars changed |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
7 April 2005 | Incorporation |
7 April 2005 | Incorporation |