Total Documents | 148 |
---|
Total Pages | 415 |
---|
27 December 2020 | Confirmation statement made on 21 December 2020 with no updates |
---|---|
4 January 2020 | Accounts for a dormant company made up to 31 December 2019 |
27 December 2019 | Confirmation statement made on 21 December 2019 with no updates |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
26 December 2018 | Confirmation statement made on 21 December 2018 with no updates |
5 January 2018 | Accounts for a dormant company made up to 31 December 2017 |
5 January 2018 | Accounts for a dormant company made up to 31 December 2017 |
23 December 2017 | Confirmation statement made on 21 December 2017 with no updates |
23 December 2017 | Confirmation statement made on 21 December 2017 with no updates |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 January 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates |
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
26 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
14 January 2016 | Appointment of Ms Danielle Kathryn Murray as a director on 10 January 2016 |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Appointment of Ms Danielle Kathryn Murray as a director on 10 January 2016 |
14 January 2016 | Appointment of Mr Anthony David Stern as a director on 10 January 2016 |
14 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Appointment of Mr Anthony David Stern as a director on 10 January 2016 |
13 January 2016 | Registered office address changed from , Flat 16 K Warehouse, Western Gateway, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 13 January 2016 |
13 January 2016 | Register inspection address has been changed from Flat 16 Western Gateway London E16 1DR England to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR |
13 January 2016 | Accounts for a dormant company made up to 31 December 2014 |
13 January 2016 | Termination of appointment of Lane Clark as a secretary on 10 January 2016 |
13 January 2016 | Termination of appointment of David Marc Berlin as a director on 10 January 2016 |
13 January 2016 | Appointment of Mr Anthony Stern as a secretary on 10 January 2016 |
13 January 2016 | Accounts for a dormant company made up to 31 December 2014 |
13 January 2016 | Appointment of Mr Anthony Stern as a secretary on 10 January 2016 |
13 January 2016 | Termination of appointment of Lane Clark as a director on 10 January 2016 |
13 January 2016 | Registered office address changed from , Flat 16 K Warehouse, Western Gateway, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 13 January 2016 |
13 January 2016 | Appointment of Mr Ben Adams as a director on 10 January 2016 |
13 January 2016 | Appointment of Mr Ben Adams as a director on 10 January 2016 |
13 January 2016 | Termination of appointment of Lane Clark as a director on 10 January 2016 |
13 January 2016 | Termination of appointment of David Marc Berlin as a director on 10 January 2016 |
13 January 2016 | Termination of appointment of Lane Clark as a secretary on 10 January 2016 |
13 January 2016 | Register inspection address has been changed from Flat 16 Western Gateway London E16 1DR England to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR |
5 June 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Termination of appointment of a director |
4 June 2015 | Termination of appointment of a director |
4 June 2015 | Termination of appointment of a director |
4 June 2015 | Registered office address changed from , Flat 15 K Warehouse, 2 Western Gateway Royal Docks, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 4 June 2015 |
4 June 2015 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from , Flat 15 K Warehouse, 2 Western Gateway Royal Docks, London, E16 1DR to Flat 15, K Warehouse, 2 Western Gateway London E16 1DR on 4 June 2015 |
4 June 2015 | Registered office address changed from Flat 15 K Warehouse 2 Western Gateway Royal Docks London E16 1DR to Flat 16 K Warehouse, Western Gateway London E16 1DR on 4 June 2015 |
4 June 2015 | Termination of appointment of a director |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
3 June 2015 | Register inspection address has been changed from C/O Mr a Badou Flat 15, K Warehouse 2 Western Gateway London E16 1DR England to Flat 16 Western Gateway London E16 1DR |
3 June 2015 | Accounts for a dormant company made up to 31 December 2013 |
3 June 2015 | Appointment of Mr Lane Clark as a secretary on 1 January 2015 |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
3 June 2015 | Register inspection address has been changed from C/O Mr a Badou Flat 15, K Warehouse 2 Western Gateway London E16 1DR England to Flat 16 Western Gateway London E16 1DR |
3 June 2015 | Accounts for a dormant company made up to 31 December 2013 |
3 June 2015 | Appointment of Mr Lane Clark as a secretary on 1 January 2015 |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
3 June 2015 | Appointment of Mr Lane Clark as a secretary on 1 January 2015 |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
3 June 2015 | Termination of appointment of Ashore Badou as a director on 1 January 2015 |
11 August 2014 | Termination of appointment of Ashore Badou as a secretary on 14 October 2013 |
11 August 2014 | Termination of appointment of Ashore Badou as a secretary on 14 October 2013 |
31 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
31 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2012-12-31
|
28 December 2012 | Accounts for a dormant company made up to 28 December 2012 |
28 December 2012 | Accounts for a dormant company made up to 28 December 2012 |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
2 September 2011 | Appointment of Mr Ashore Badou as a secretary |
2 September 2011 | Appointment of Mr Ashore Badou as a secretary |
2 September 2011 | Termination of appointment of Managed Living Partnerships Ltd as a secretary |
2 September 2011 | Termination of appointment of Managed Living Partnerships Ltd as a secretary |
19 August 2011 | Director's details changed for Mr Lane Clark on 19 August 2011 |
19 August 2011 | Director's details changed for Mr Lane Clark on 19 August 2011 |
19 August 2011 | Appointment of Mr Ashore Badou as a director |
19 August 2011 | Director's details changed for Miss Keeley Hazell on 19 August 2011 |
19 August 2011 | Director's details changed for Mr Ashore Badou on 19 August 2011 |
19 August 2011 | Director's details changed for Mr Ashore Badou on 19 August 2011 |
19 August 2011 | Director's details changed for Mr David Marc Berlin on 19 August 2011 |
19 August 2011 | Appointment of Mr Ashore Badou as a director |
19 August 2011 | Director's details changed for Mr David Marc Berlin on 19 August 2011 |
19 August 2011 | Director's details changed for Miss Keeley Hazell on 19 August 2011 |
11 August 2011 | Termination of appointment of Ashore Badou as a secretary |
11 August 2011 | Termination of appointment of Ashore Badou as a secretary |
9 August 2011 | Appointment of Managed Living Partnerships Ltd as a secretary |
9 August 2011 | Appointment of Managed Living Partnerships Ltd as a secretary |
1 August 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
1 August 2011 | Accounts for a dormant company made up to 31 December 2009 |
1 August 2011 | Accounts for a dormant company made up to 31 December 2009 |
1 August 2011 | Annual return made up to 21 December 2010 with a full list of shareholders |
28 July 2011 | Restoration by order of the court |
28 July 2011 | Restoration by order of the court |
6 July 2010 | Final Gazette dissolved via voluntary strike-off |
6 July 2010 | Final Gazette dissolved via voluntary strike-off |
23 March 2010 | First Gazette notice for voluntary strike-off |
23 March 2010 | First Gazette notice for voluntary strike-off |
12 March 2010 | Application to strike the company off the register |
12 March 2010 | Application to strike the company off the register |
22 December 2009 | Secretary's details changed for Ashore Badou on 1 October 2009 |
22 December 2009 | Director's details changed for Lane Clark on 1 October 2009 |
22 December 2009 | Director's details changed for David Marc Berlin on 1 October 2009 |
22 December 2009 | Secretary's details changed for Ashore Badou on 1 October 2009 |
22 December 2009 | Register inspection address has been changed |
22 December 2009 | Director's details changed for Keeley Hazell on 1 October 2009 |
22 December 2009 | Director's details changed for Mr Ashore Badou on 1 October 2009 |
22 December 2009 | Director's details changed for David Marc Berlin on 1 October 2009 |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders |
22 December 2009 | Director's details changed for Mr Ashore Badou on 1 October 2009 |
22 December 2009 | Director's details changed for David Marc Berlin on 1 October 2009 |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders |
22 December 2009 | Director's details changed for Keeley Hazell on 1 October 2009 |
22 December 2009 | Secretary's details changed for Ashore Badou on 1 October 2009 |
22 December 2009 | Director's details changed for Keeley Hazell on 1 October 2009 |
22 December 2009 | Director's details changed for Mr Ashore Badou on 1 October 2009 |
22 December 2009 | Director's details changed for Lane Clark on 1 October 2009 |
22 December 2009 | Register inspection address has been changed |
22 December 2009 | Director's details changed for Lane Clark on 1 October 2009 |
4 June 2009 | Director appointed lane clark |
4 June 2009 | Director appointed lane clark |
23 April 2009 | Director appointed keeley hazell |
23 April 2009 | Appointment terminated secretary katy brittle |
23 April 2009 | Appointment terminated director gregory bell |
23 April 2009 | Registered office changed on 23/04/2009 from, 21 east street, bromley, kent, BR1 1QE |
23 April 2009 | Director appointed david marc berlin |
23 April 2009 | Appointment terminated director gregory bell |
23 April 2009 | Registered office changed on 23/04/2009 from, 21 east street, bromley, kent, BR1 1QE |
23 April 2009 | Director appointed keeley hazell |
23 April 2009 | Director appointed david marc berlin |
23 April 2009 | Director and secretary appointed ashore badou |
23 April 2009 | Director and secretary appointed ashore badou |
23 April 2009 | Appointment terminated secretary katy brittle |
19 January 2009 | Appointment terminated director john cowdry |
19 January 2009 | Secretary appointed katy louise brittle |
19 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
19 January 2009 | Registered office changed on 19/01/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england |
19 January 2009 | Director appointed gregory james arnaud bell |
19 January 2009 | Registered office changed on 19/01/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england |
19 January 2009 | Director appointed gregory james arnaud bell |
19 January 2009 | Appointment terminated director john cowdry |
19 January 2009 | Secretary appointed katy louise brittle |
19 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
21 December 2008 | Incorporation |
21 December 2008 | Incorporation |