29 November 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 August 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 August 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 August 2011 | Application to strike the company off the register | 3 pages |
---|
3 August 2011 | Application to strike the company off the register | 3 pages |
---|
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-08 | 6 pages |
---|
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-08 | 6 pages |
---|
16 July 2010 | Termination of appointment of Martin Brayshaw as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Michael Kaplan as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Maxwell Packe as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Michael Kaplan as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Martin Brayshaw as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Christopher Clark as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Christopher Clark as a director | 1 page |
---|
16 July 2010 | Termination of appointment of Maxwell Packe as a director | 1 page |
---|
3 February 2010 | Director's details changed for Maxwell Gordon Packe on 3 February 2010 | 2 pages |
---|
3 February 2010 | Director's details changed for Maxwell Gordon Packe on 3 February 2010 | 2 pages |
---|
3 February 2010 | Director's details changed for Maxwell Gordon Packe on 3 February 2010 | 2 pages |
---|
17 December 2009 | Appointment of Maxwell Gordon Packe as a director | 3 pages |
---|
17 December 2009 | Appointment of Maxwell Gordon Packe as a director | 3 pages |
---|
17 December 2009 | Appointment of Mr Michael Ian Wayman as a director | 3 pages |
---|
17 December 2009 | Appointment of Michael Joshua Kaplan as a director | 3 pages |
---|
17 December 2009 | Appointment of Michael Joshua Kaplan as a director | 3 pages |
---|
17 December 2009 | Appointment of Mr Michael Ian Wayman as a director | 3 pages |
---|
17 December 2009 | Appointment of Mr Christopher Dean Clark as a director | 3 pages |
---|
17 December 2009 | Appointment of Mr Christopher Dean Clark as a director | 3 pages |
---|
1 December 2009 | Statement of capital following an allotment of shares on 11 November 2009 | 7 pages |
---|
1 December 2009 | Statement of capital following an allotment of shares on 11 November 2009 | 7 pages |
---|
28 November 2009 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 42 pages |
---|
28 November 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES10 ‐ Resolution of allotment of securities
| 42 pages |
---|
24 November 2009 | Registered office address changed from 13.Og the Leather Market 11-13 Weston Street London SE1 3ER United Kingdom on 24 November 2009 | 2 pages |
---|
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 | 10 pages |
---|
24 November 2009 | Registered office address changed from 13.Og the Leather Market 11-13 Weston Street London SE1 3ER United Kingdom on 24 November 2009 | 2 pages |
---|
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 | 10 pages |
---|
29 October 2009 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 15 pages |
---|
29 October 2009 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 15 pages |
---|
29 October 2009 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 15 pages |
---|