Total Documents | 95 |
---|
Total Pages | 728 |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended |
16 November 2021 | First Gazette notice for voluntary strike-off |
4 November 2021 | Application to strike the company off the register |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates |
7 April 2021 | Confirmation statement made on 18 February 2021 with no updates |
3 March 2021 | Accounts for a small company made up to 31 October 2019 |
15 January 2021 | Compulsory strike-off action has been discontinued |
5 January 2021 | Termination of appointment of Nick Woolf as a secretary on 31 December 2020 |
5 January 2021 | Appointment of Mr Scott Vernon as a secretary on 31 December 2020 |
29 December 2020 | First Gazette notice for compulsory strike-off |
21 April 2020 | Appointment of Mr Nick Woolf as a secretary on 21 April 2020 |
21 April 2020 | Termination of appointment of Scott Vernon as a secretary on 21 April 2020 |
2 April 2020 | Confirmation statement made on 18 February 2020 with no updates |
27 November 2019 | Appointment of Mr Scott Vernon as a secretary on 27 November 2019 |
27 November 2019 | Termination of appointment of Martin Johnson as a secretary on 27 November 2019 |
8 April 2019 | Termination of appointment of Arianne Bate as a secretary on 8 April 2019 |
8 April 2019 | Appointment of Mr Martin Johnson as a secretary on 8 April 2019 |
5 March 2019 | Accounts for a small company made up to 31 October 2018 |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates |
6 March 2018 | Full accounts made up to 31 October 2017 |
22 February 2018 | Register inspection address has been changed from 1 Mark Square C/O Wework London EC2A 4EG England to 38 New Kent Road London SE1 6TJ |
20 February 2018 | Registered office address changed from 4th Floor Brownlow Street 50-51 High Holborn London WC1V 6ER to 38 New Kent Road London SE1 6TJ on 20 February 2018 |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates |
20 February 2018 | Register(s) moved to registered office address 38 New Kent Road London SE1 6TJ |
7 November 2017 | Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG |
7 November 2017 | Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG |
7 November 2017 | Register(s) moved to registered inspection location 1 Mark Square C/O Wework London EC2A 4EG |
7 November 2017 | Register inspection address has been changed to 1 Mark Square C/O Wework London EC2A 4EG |
3 March 2017 | Full accounts made up to 31 October 2016 |
3 March 2017 | Full accounts made up to 31 October 2016 |
22 February 2017 | Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017 |
22 February 2017 | Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017 |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates |
22 February 2017 | Appointment of Miss Arianne Bate as a secretary on 21 February 2017 |
22 February 2017 | Appointment of Miss Arianne Bate as a secretary on 21 February 2017 |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
20 October 2016 | Registration of charge 071620040003, created on 12 October 2016 |
20 October 2016 | Registration of charge 071620040003, created on 12 October 2016 |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 March 2016 | Full accounts made up to 31 October 2015 |
3 March 2016 | Full accounts made up to 31 October 2015 |
9 July 2015 | Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015 |
9 July 2015 | Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015 |
9 July 2015 | Appointment of Mr Jamie Dhaliwal as a secretary on 1 April 2015 |
16 March 2015 | Full accounts made up to 31 October 2014 |
16 March 2015 | Full accounts made up to 31 October 2014 |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 January 2015 | Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015 |
16 January 2015 | Termination of appointment of Lynda Carole Head as a secretary on 16 January 2015 |
5 July 2014 | Registration of charge 071620040002, created on 1 July 2014 |
5 July 2014 | Registration of charge 071620040002, created on 1 July 2014 |
5 July 2014 | Registration of charge 071620040002, created on 1 July 2014 |
29 May 2014 | Appointment of Mr Marc David Diaper as a director |
29 May 2014 | Appointment of Mr Scott Vernon as a director |
29 May 2014 | Appointment of Mr Marc David Diaper as a director |
29 May 2014 | Appointment of Mr Scott Vernon as a director |
29 May 2014 | Appointment of Mr David James Cooper as a director |
29 May 2014 | Appointment of Mr David James Cooper as a director |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 February 2014 | Full accounts made up to 31 October 2013 |
14 February 2014 | Full accounts made up to 31 October 2013 |
26 November 2013 | Auditor's resignation |
26 November 2013 | Auditor's resignation |
19 September 2013 | Full accounts made up to 31 October 2012 |
19 September 2013 | Full accounts made up to 31 October 2012 |
25 June 2013 | Registered office address changed from 25 Garrick Street London London WC2E 9AX United Kingdom on 25 June 2013 |
25 June 2013 | Appointment of Miss Lynda Carole Head as a secretary |
25 June 2013 | Registered office address changed from 25 Garrick Street London London WC2E 9AX United Kingdom on 25 June 2013 |
25 June 2013 | Appointment of Miss Lynda Carole Head as a secretary |
25 June 2013 | Termination of appointment of Gem Williamson as a secretary |
25 June 2013 | Termination of appointment of Gem Williamson as a secretary |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
15 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders |
2 August 2012 | Full accounts made up to 31 October 2011 |
2 August 2012 | Full accounts made up to 31 October 2011 |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders |
22 June 2011 | Full accounts made up to 31 October 2010 |
22 June 2011 | Full accounts made up to 31 October 2010 |
17 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 |
17 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 February 2010 | Incorporation |
18 February 2010 | Incorporation |