Total Documents | 149 |
---|
Total Pages | 732 |
---|
24 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 |
---|---|
26 August 2020 | Confirmation statement made on 2 June 2020 with no updates |
1 November 2019 | Group of companies' accounts made up to 31 December 2018 |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates |
18 December 2018 | Group of companies' accounts made up to 31 December 2017 |
12 December 2018 | Compulsory strike-off action has been discontinued |
11 December 2018 | First Gazette notice for compulsory strike-off |
11 December 2018 | Registered office address changed from 20 Bedford Street London WC2E 9ED England to 20 Bedford Street London WC2E 9HP on 11 December 2018 |
28 September 2018 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 September 2018 |
28 September 2018 | Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 20 Bedford Street London WC2E 9ED on 28 September 2018 |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates |
21 December 2017 | Group of companies' accounts made up to 31 December 2016 |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates |
28 January 2017 | Compulsory strike-off action has been discontinued |
28 January 2017 | Compulsory strike-off action has been discontinued |
25 January 2017 | Group of companies' accounts made up to 31 December 2015 |
25 January 2017 | Group of companies' accounts made up to 31 December 2015 |
6 December 2016 | First Gazette notice for compulsory strike-off |
6 December 2016 | First Gazette notice for compulsory strike-off |
30 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015 |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015 |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 January 2016 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016 |
19 January 2016 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016 |
16 December 2015 | Group of companies' accounts made up to 31 December 2014 |
16 December 2015 | Group of companies' accounts made up to 31 December 2014 |
30 June 2015 | Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015 |
30 June 2015 | Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015 |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 June 2015 | Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015 |
23 June 2015 | Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
|
23 June 2015 | Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015 |
23 June 2015 | Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
|
22 June 2015 | Termination of appointment of Craig Johnston as a director on 10 June 2015 |
22 June 2015 | Termination of appointment of Craig Johnston as a director on 10 June 2015 |
22 June 2015 | Termination of appointment of John Barroll Brown as a director on 10 June 2015 |
22 June 2015 | Termination of appointment of Edward Barroll Brown as a director on 10 June 2015 |
22 June 2015 | Termination of appointment of Edward Barroll Brown as a director on 10 June 2015 |
22 June 2015 | Termination of appointment of John Barroll Brown as a director on 10 June 2015 |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 |
17 September 2014 | Appointment of Mr Philip Chamberlain as a director on 4 June 2014 |
17 September 2014 | Director's details changed for Mr Philip Chamberlain on 4 June 2014 |
17 September 2014 | Appointment of Mr Philip Chamberlain as a director on 4 June 2014 |
17 September 2014 | Appointment of Mr Philip Chamberlain as a director on 4 June 2014 |
17 September 2014 | Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 |
17 September 2014 | Director's details changed for Mr Philip Chamberlain on 4 June 2014 |
17 September 2014 | Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 |
17 September 2014 | Director's details changed for Mr Philip Chamberlain on 4 June 2014 |
17 September 2014 | Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 |
16 September 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 |
16 September 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 |
16 September 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 |
16 September 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 |
16 September 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 |
16 September 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 |
8 September 2014 | Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014 |
8 September 2014 | Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014 |
8 September 2014 | Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014 |
8 September 2014 | Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014 |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 November 2013 | Appointment of Mr Edward Barroll Brown as a director |
22 November 2013 | Appointment of Mr Edward Barroll Brown as a director |
11 November 2013 | Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013 |
11 November 2013 | Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013 |
11 November 2013 | Director's details changed for Mr Craig Johnston on 14 October 2013 |
11 November 2013 | Director's details changed for Mr Craig Johnston on 14 October 2013 |
11 November 2013 | Termination of appointment of Iain Habbick as a director |
11 November 2013 | Director's details changed for Mr John Barroll Brown on 14 October 2013 |
11 November 2013 | Director's details changed for Mr John Barroll Brown on 14 October 2013 |
11 November 2013 | Termination of appointment of Iain Habbick as a director |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 |
21 August 2013 | Group of companies' accounts made up to 31 December 2012 |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
26 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders |
13 June 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 |
13 June 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 |
21 September 2012 | Group of companies' accounts made up to 31 December 2011 |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
22 May 2012 | Appointment of Mr Jerry Eugene Todd Jr. as a director |
22 May 2012 | Termination of appointment of Bradley Bourland as a director |
22 May 2012 | Termination of appointment of Bradley Bourland as a director |
22 May 2012 | Appointment of Mr Jerry Eugene Todd Jr. as a director |
17 February 2012 | Appointment of Sarah Al-Suhaimi as a director |
17 February 2012 | Appointment of Sarah Al-Suhaimi as a director |
16 February 2012 | Termination of appointment of George Kyriacou as a director |
16 February 2012 | Termination of appointment of Fadi Tabbara as a director |
16 February 2012 | Appointment of Mr Iain Habbick as a director |
16 February 2012 | Termination of appointment of George Kyriacou as a director |
16 February 2012 | Termination of appointment of Fadi Tabbara as a director |
16 February 2012 | Appointment of Mr Iain Habbick as a director |
29 September 2011 | Full accounts made up to 31 December 2010 |
29 September 2011 | Full accounts made up to 31 December 2010 |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders |
28 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 |
28 March 2011 | Appointment of State Street Secretaries (Uk) Limited as a secretary |
28 March 2011 | Appointment of State Street Secretaries (Uk) Limited as a secretary |
28 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 |
24 January 2011 | Accounts for a dormant company made up to 30 November 2009 |
24 January 2011 | Accounts for a dormant company made up to 30 November 2009 |
15 December 2010 | Current accounting period shortened from 30 June 2010 to 30 November 2009 |
15 December 2010 | Current accounting period shortened from 30 June 2010 to 30 November 2009 |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders |
7 June 2010 | Director's details changed for John Barroll Brown on 23 August 2009 |
7 June 2010 | Director's details changed for John Barroll Brown on 23 August 2009 |
3 June 2010 | Appointment of George Kyriacou as a director |
3 June 2010 | Appointment of George Kyriacou as a director |
24 May 2010 | Termination of appointment of Martin Roberts as a director |
24 May 2010 | Termination of appointment of Martin Roberts as a director |
6 February 2010 | Appointment of Craig Johnston as a director |
6 February 2010 | Appointment of Craig Johnston as a director |
18 January 2010 | Appointment of Bradley Drew Bourland as a director |
18 January 2010 | Appointment of Fadi Khalid Tabbara as a director |
18 January 2010 | Appointment of Bradley Drew Bourland as a director |
18 January 2010 | Appointment of Fadi Khalid Tabbara as a director |
13 January 2010 | Particulars of variation of rights attached to shares |
13 January 2010 | Particulars of variation of rights attached to shares |
13 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
13 November 2009 | Change of name notice |
13 November 2009 | Resolutions
|
13 November 2009 | Company name changed aimsound LIMITED\certificate issued on 13/11/09 |
13 November 2009 | Change of name notice |
13 November 2009 | Resolutions
|
13 November 2009 | Company name changed aimsound LIMITED\certificate issued on 13/11/09 |
17 June 2009 | Director appointed john barroll brown |
17 June 2009 | Director appointed john barroll brown |
11 June 2009 | Director appointed martin lindley roberts |
11 June 2009 | Director appointed martin lindley roberts |
10 June 2009 | Appointment terminated director andrew davis |
10 June 2009 | Appointment terminated director andrew davis |
4 June 2009 | Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom |
4 June 2009 | Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom |
2 June 2009 | Incorporation |
2 June 2009 | Incorporation |