Total Documents | 44 |
---|
Total Pages | 438 |
---|
7 December 2023 | Receiver's abstract of receipts and payments to 26 October 2023 |
---|---|
1 December 2023 | Notice of ceasing to act as receiver or manager |
1 December 2023 | Notice of ceasing to act as receiver or manager |
12 June 2023 | Receiver's abstract of receipts and payments to 26 April 2023 |
7 November 2022 | Receiver's abstract of receipts and payments to 26 October 2022 |
9 November 2021 | Appointment of receiver or manager |
2 September 2021 | Compulsory strike-off action has been suspended |
10 August 2021 | First Gazette notice for compulsory strike-off |
23 June 2021 | Termination of appointment of James Robert Sloan as a director on 23 June 2021 |
23 June 2021 | Cessation of Jamie Robert Sloan as a person with significant control on 23 June 2021 |
4 August 2020 | Notification of Jamie Sloan as a person with significant control on 1 July 2020 |
27 July 2020 | Confirmation statement made on 24 May 2020 with no updates |
13 July 2020 | Accounts for a dormant company made up to 30 June 2019 |
22 May 2020 | Confirmation statement made on 24 May 2019 with no updates |
2 January 2020 | Registration of charge 096458100004, created on 30 December 2019 |
14 October 2019 | Total exemption full accounts made up to 30 June 2018 |
22 November 2018 | Total exemption full accounts made up to 30 June 2017 |
16 October 2018 | Compulsory strike-off action has been discontinued |
28 August 2018 | First Gazette notice for compulsory strike-off |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 |
20 November 2017 | Registered office address changed from 1 Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 |
20 November 2017 | Registered office address changed from 1 Hereford Road London W2 4AB England to 2 Spring Street London W2 3RA on 20 November 2017 |
13 November 2017 | Total exemption full accounts made up to 30 June 2016 |
13 November 2017 | Total exemption full accounts made up to 30 June 2016 |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates |
26 June 2017 | Notification of Thomas Ross as a person with significant control on 6 April 2016 |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates |
26 June 2017 | Notification of Thomas Ross as a person with significant control on 26 June 2017 |
23 March 2017 | Registration of charge 096458100003, created on 17 March 2017 |
16 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 |
16 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 |
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
2 February 2016 | Termination of appointment of International Registrars Limited as a secretary on 2 February 2016 |
2 February 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Hereford Road London W2 4AB on 2 February 2016 |
2 February 2016 | Termination of appointment of International Registrars Limited as a secretary on 2 February 2016 |
2 February 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Hereford Road London W2 4AB on 2 February 2016 |
18 November 2015 | Registration of charge 096458100002, created on 6 November 2015 |
18 November 2015 | Registration of charge 096458100002, created on 6 November 2015 |
18 November 2015 | Registration of charge 096458100001, created on 6 November 2015 |
18 November 2015 | Registration of charge 096458100001, created on 6 November 2015 |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|