Total Documents | 55 |
---|
Total Pages | 194 |
---|
2 January 2019 | Final Gazette dissolved following liquidation |
---|---|
2 October 2018 | Return of final meeting in a members' voluntary winding up |
23 May 2018 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 23 May 2018 |
21 May 2018 | Appointment of a voluntary liquidator |
21 May 2018 | Resolutions
|
21 May 2018 | Declaration of solvency |
13 April 2018 | Termination of appointment of Frederick Henry Murray as a director on 13 April 2018 |
13 April 2018 | Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 13 April 2018 |
13 April 2018 | Appointment of Miss Sarah Jane Williams as a director on 13 April 2018 |
13 April 2018 | Termination of appointment of Jolanta Touzard as a director on 13 April 2018 |
13 April 2018 | Appointment of Mr David Rowley Rose as a director on 13 April 2018 |
11 December 2017 | Full accounts made up to 31 December 2016 |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates |
24 November 2017 | Confirmation statement made on 15 November 2017 with updates |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates |
16 November 2016 | Termination of appointment of Veronique Leroy as a director on 16 November 2016 |
16 November 2016 | Termination of appointment of Veronique Leroy as a director on 16 November 2016 |
16 November 2016 | Appointment of Mr Frederick Henry Murray as a director on 16 November 2016 |
16 November 2016 | Appointment of Mr Frederick Henry Murray as a director on 16 November 2016 |
31 March 2016 | Termination of appointment of Bruce Vaughan Woodman as a director on 2 March 2016 |
31 March 2016 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
|
31 March 2016 | Termination of appointment of Bruce Vaughan Woodman as a director on 2 March 2016 |
31 March 2016 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016
|
31 March 2016 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016 |
29 March 2016 | Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on 29 March 2016 |
29 March 2016 | Termination of appointment of Nathan Mark Billings as a director on 2 March 2016 |
29 March 2016 | Appointment of Ms Veronique Leroy as a director on 2 March 2016 |
29 March 2016 | Termination of appointment of Ben Morgan Lundie as a director on 2 March 2016 |
29 March 2016 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016 |
29 March 2016 | Appointment of Jolanta Touzard as a director on 2 March 2016 |
29 March 2016 | Termination of appointment of Ben Morgan Lundie as a director on 2 March 2016 |
29 March 2016 | Appointment of Ms Veronique Leroy as a director on 2 March 2016 |
29 March 2016 | Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on 29 March 2016 |
29 March 2016 | Appointment of Jolanta Touzard as a director on 2 March 2016 |
29 March 2016 | Termination of appointment of Nathan Mark Billings as a director on 2 March 2016 |
29 March 2016 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 March 2016 |
23 March 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 March 2016 |
23 March 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 March 2016 |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
21 November 2013 | Current accounting period shortened from 30 November 2014 to 31 December 2013 |
21 November 2013 | Current accounting period shortened from 30 November 2014 to 31 December 2013 |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|