GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th April 2015. New Address: 9Th Floor Berkeley Square House Berkeley Square London W1J 6DD. Previous address: 110 Cannon Stree London Ec4 N6Eu
filed on: 16th, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd August 2014. New Address: 110 Cannon Stree London Ec4 N6Eu. Previous address: C/O Stockland 28 Grosvenor Street London W1K 4QR
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
TM01 |
9th July 2014 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
9th July 2014 - the day director's appointment was terminated
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
20th June 2012 - the day secretary's appointment was terminated
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Stockland 28 Grosvenor Street London W1K 4QR on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th February 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st February 2011: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Stockland 37 Maddox Street London W1S 2PP on 29th December 2010
filed on: 29th, December 2010
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th February 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 16th February 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On 21st October 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2008 from c/o halladale 37 maddox street london W1S 2PP
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 19th February 2007 with shareholders record
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/09/06 from: c/o halladale 33 davies street, london, W1K 4LR
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: c/o halladale 33 davies street london W1K 4LR
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd March 2006 with shareholders record
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd March 2006 with shareholders record
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 16th, March 2005
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, March 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, March 2005
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2005
| incorporation
|
Free Download
(28 pages)
|