Total Documents | 137 |
---|
Total Pages | 649 |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off |
10 October 2019 | Application to strike the company off the register |
23 September 2019 | Resolutions
|
23 September 2019 | Statement of capital on 23 September 2019
|
23 September 2019 | Solvency Statement dated 20/09/19 |
23 September 2019 | Statement by Directors |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates |
22 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 |
4 October 2017 | Full accounts made up to 31 December 2016 |
4 October 2017 | Full accounts made up to 31 December 2016 |
14 August 2017 | Appointment of Mr Robert James Skinner as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Samuel Goss as a director on 14 August 2017 |
14 August 2017 | Appointment of Mr Edward Fellows as a director on 14 August 2017 |
14 August 2017 | Appointment of Mr Robert James Skinner as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 |
14 August 2017 | Appointment of Mr Edward Fellows as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Thomas Rosser as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Thomas Rosser as a director on 14 August 2017 |
14 August 2017 | Termination of appointment of Samuel Goss as a director on 14 August 2017 |
26 June 2017 | Notification of Tm Trading Limited as a person with significant control on 19 May 2017 |
26 June 2017 | Cessation of Octopus Investments Nominees Limited as a person with significant control on 19 May 2017 |
26 June 2017 | Notification of Tm Trading Limited as a person with significant control on 26 June 2017 |
26 June 2017 | Cessation of Octopus Investments Nominees Limited as a person with significant control on 19 May 2017 |
26 June 2017 | Notification of Tm Trading Limited as a person with significant control on 19 May 2017 |
26 June 2017 | Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 June 2017 |
13 June 2017 | Statement by Directors |
13 June 2017 | Solvency Statement dated 23/05/17 |
13 June 2017 | Statement by Directors |
13 June 2017 | Solvency Statement dated 23/05/17 |
13 June 2017 | Resolutions
|
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Resolutions
|
9 May 2017 | Satisfaction of charge 084435290002 in full |
9 May 2017 | Satisfaction of charge 084435290002 in full |
5 May 2017 | Satisfaction of charge 084435290003 in full |
5 May 2017 | Satisfaction of charge 084435290003 in full |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates |
19 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 |
19 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 |
26 June 2016 | Full accounts made up to 31 December 2015 |
26 June 2016 | Full accounts made up to 31 December 2015 |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 |
20 June 2016 | Appointment of Samuel Goss as a director on 20 June 2016 |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 |
20 June 2016 | Appointment of Samuel Goss as a director on 20 June 2016 |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 |
10 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 |
3 October 2015 | Accounts for a small company made up to 31 December 2014 |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 |
28 July 2015 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 |
28 July 2015 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 |
23 June 2015 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 |
23 June 2015 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 |
9 January 2015 | Director's details changed for Mr Paul Mccartie on 15 December 2014 |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 |
19 November 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |
19 November 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Registration of charge 084435290003, created on 8 October 2014 |
16 October 2014 | Registration of charge 084435290003, created on 8 October 2014 |
16 October 2014 | Registration of charge 084435290003, created on 8 October 2014 |
24 September 2014 | Registration of charge 084435290002, created on 19 September 2014 |
24 September 2014 | Registration of charge 084435290002, created on 19 September 2014 |
19 September 2014 | Satisfaction of charge 084435290001 in full |
19 September 2014 | Satisfaction of charge 084435290001 in full |
8 September 2014 | Termination of appointment of Mark Turner as a director on 24 March 2014 |
8 September 2014 | Termination of appointment of Mark Turner as a director on 24 March 2014 |
8 September 2014 | Appointment of Mr Paul Mccartie as a director on 24 March 2014 |
8 September 2014 | Appointment of Mr Paul Mccartie as a director on 24 March 2014 |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 February 2014 | Resolutions
|
21 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
21 February 2014 | Resolutions
|
6 February 2014 | Appointment of Giuseppe La Loggia as a director |
6 February 2014 | Appointment of Giuseppe La Loggia as a director |
22 November 2013 | Registration of charge 084435290001 |
22 November 2013 | Registration of charge 084435290001 |
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
1 August 2013 | Appointment of Nicola Board as a secretary |
1 August 2013 | Appointment of Mr Mark Turner as a director |
1 August 2013 | Appointment of Mr Mark Turner as a director |
1 August 2013 | Appointment of Nicola Board as a secretary |
1 August 2013 | Termination of appointment of Ocs Services Limited as a director |
1 August 2013 | Termination of appointment of Ocs Services Limited as a director |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|