GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th July 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Kumar & Co 32 George V Avenue Pinner HA5 5SE England on 15th July 2018 to 888 Davenport House 261 Bolton Road Bury BL8 2NZ
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th July 2018
filed on: 15th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th July 2018
filed on: 15th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th July 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 George V Avenue Pinner HA5 5SE United Kingdom on 11th September 2017 to C/O Kumar & Co 32 George V Avenue Pinner HA5 5SE
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kumar & Co 32 George V Avenue Pinner HA1 2SF England on 10th September 2017 to 32 George V Avenue Pinner HA5 5SE
filed on: 10th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 5th September 2017 to C/O Kumar & Co 32 George V Avenue Pinner HA1 2SF
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th September 2016
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from Venn Financial 26 Finsbury Square London EC2A 4DS England on 12th January 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lower Ground Floor 26 Finsbury Square London EC2A 4DS England on 4th August 2015 to Venn Financial 26 Finsbury Square London EC2A 4DS
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Clairwood Court 82 Seymour Place London W1H 2NL England on 28th January 2015 to Lower Ground Floor 26 Finsbury Square London EC2A 4DS
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Statement of Capital on 10th December 2014: 3.00 GBP
capital
|
|