Total Documents | 107 |
---|
Total Pages | 360 |
---|
19 December 2023 | Total exemption full accounts made up to 30 September 2022 |
---|---|
27 October 2023 | Confirmation statement made on 24 September 2023 with no updates |
25 September 2023 | Current accounting period shortened from 26 September 2022 to 25 September 2022 |
26 June 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 |
22 June 2023 | Total exemption full accounts made up to 30 September 2021 |
23 March 2023 | Compulsory strike-off action has been discontinued |
28 February 2023 | First Gazette notice for compulsory strike-off |
29 November 2022 | Confirmation statement made on 24 September 2022 with no updates |
28 September 2022 | Current accounting period shortened from 28 September 2021 to 27 September 2021 |
28 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 |
18 November 2021 | Confirmation statement made on 24 September 2021 with no updates |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 |
29 October 2020 | Total exemption full accounts made up to 30 September 2019 |
26 October 2020 | Confirmation statement made on 24 September 2020 with no updates |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates |
2 September 2019 | Termination of appointment of Anthony Fischer as a director on 6 August 2019 |
2 September 2019 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 309 Hoe Street London E17 9BG on 2 September 2019 |
23 July 2019 | Confirmation statement made on 24 September 2018 with no updates |
23 July 2019 | Total exemption full accounts made up to 30 September 2017 |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 |
23 July 2019 | Administrative restoration application |
18 June 2019 | Final Gazette dissolved via compulsory strike-off |
9 October 2018 | Compulsory strike-off action has been suspended |
4 September 2018 | First Gazette notice for compulsory strike-off |
20 December 2017 | Compulsory strike-off action has been discontinued |
19 December 2017 | First Gazette notice for compulsory strike-off |
19 December 2017 | First Gazette notice for compulsory strike-off |
18 December 2017 | Confirmation statement made on 24 September 2017 with no updates |
18 December 2017 | Confirmation statement made on 24 September 2017 with no updates |
19 September 2017 | Total exemption full accounts made up to 30 September 2016 |
19 September 2017 | Total exemption full accounts made up to 30 September 2016 |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 |
30 August 2017 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 |
21 November 2016 | Total exemption small company accounts made up to 30 September 2015 |
21 November 2016 | Total exemption small company accounts made up to 30 September 2015 |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates |
8 August 2016 | Appointment of Mr Anthony Fischer as a director on 5 August 2016 |
8 August 2016 | Appointment of Mr Anthony Fischer as a director on 5 August 2016 |
19 December 2015 | Compulsory strike-off action has been discontinued |
19 December 2015 | Compulsory strike-off action has been discontinued |
18 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Compulsory strike-off action has been suspended |
17 December 2015 | Compulsory strike-off action has been suspended |
15 December 2015 | First Gazette notice for compulsory strike-off |
15 December 2015 | First Gazette notice for compulsory strike-off |
28 July 2015 | Total exemption small company accounts made up to 30 September 2013 |
28 July 2015 | Total exemption small company accounts made up to 30 September 2013 |
22 July 2015 | Termination of appointment of Charles Alex Jaskel as a director on 18 August 2014 |
22 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
22 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
22 July 2015 | Director's details changed for Mr Vladimir Bermant on 24 September 2014 |
22 July 2015 | Termination of appointment of Charles Alex Jaskel as a director on 18 August 2014 |
22 July 2015 | Secretary's details changed for Vladimir Bermant on 24 September 2014 |
22 July 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Vladimir Bermant on 24 September 2014 |
22 July 2015 | Director's details changed for Mr Vladimir Bermant on 24 September 2014 |
22 July 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-07-22
|
18 October 2014 | Compulsory strike-off action has been discontinued |
18 October 2014 | Compulsory strike-off action has been discontinued |
7 October 2014 | First Gazette notice for compulsory strike-off |
7 October 2014 | First Gazette notice for compulsory strike-off |
4 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 |
10 December 2012 | Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012 |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 |
23 February 2012 | Annual return made up to 24 September 2011 with a full list of shareholders |
23 February 2012 | Annual return made up to 24 September 2011 with a full list of shareholders |
23 February 2012 | Director's details changed for Mr Charles Alex Jaskel on 24 September 2011 |
23 February 2012 | Director's details changed for Mr Charles Alex Jaskel on 24 September 2011 |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
16 June 2011 | Registered office address changed from 61 Grosvenor Street London W1K3JE United Kingdom on 16 June 2011 |
16 June 2011 | Registered office address changed from 61 Grosvenor Street London W1K3JE United Kingdom on 16 June 2011 |
25 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
25 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
29 October 2010 | Appointment of Mr Charles Alex Jaskel as a director |
29 October 2010 | Appointment of Mr Charles Alex Jaskel as a director |
19 August 2010 | Termination of appointment of Charles Jaskel as a director |
19 August 2010 | Termination of appointment of a secretary |
19 August 2010 | Appointment of Vladimir Bermant as a director |
19 August 2010 | Appointment of Vladimir Bermant as a director |
19 August 2010 | Termination of appointment of a secretary |
19 August 2010 | Termination of appointment of Charles Jaskel as a director |
19 August 2010 | Appointment of Vladimir Bermant as a secretary |
19 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
19 August 2010 | Appointment of Vladimir Bermant as a secretary |
12 July 2010 | Termination of appointment of John Cowdry as a director |
12 July 2010 | Termination of appointment of John Cowdry as a director |
9 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010 |
9 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010 |
9 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 July 2010 | Appointment of Mr Charles Alex Jaskel as a director |
9 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010 |
9 July 2010 | Appointment of Mr Charles Alex Jaskel as a director |
24 September 2009 | Incorporation |
24 September 2009 | Incorporation |