GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on February 17, 2022
filed on: 17th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover Building Corporation Street Manchester M4 4AH to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Deloitte Llp 2 Hardman Street Manchester M3 3HF to Hanover Building Corporation Street Manchester M4 4AH on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF England to 2 Hardman Street Manchester M3 3HF on November 30, 2019
filed on: 30th, November 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from River House Maidstone Road Sidcup DA14 5RH England to Canon Place C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on July 22, 2019
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 15, 2019: 1.00 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/03/19
filed on: 26th, March 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, March 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, March 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to River House Maidstone Road Sidcup DA14 5RH on February 14, 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 8, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(37 pages)
|
AP01 |
On July 25, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 13, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 6, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 28, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 20, 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 25, 2015: 26100001.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Pollen House 10 Cork Street London W1S 3NP United Kingdom to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on July 31, 2015
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094414890001, created on February 27, 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(77 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|