GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Square Rigger Row London SW11 3TZ United Kingdom on Mon, 23rd Sep 2019 to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD
filed on: 23rd, September 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Aug 2018
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 4th Feb 2018 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jul 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jan 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Feb 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ on Wed, 12th Jul 2017 to 2 Square Rigger Row London SW11 3TZ
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 18th Aug 2016: 19349.24 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Sep 2016
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Mar 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jul 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Northburgh House 10 Northburgh Street London EC1V 0AT on Thu, 26th May 2016 to 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, February 2016
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, February 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 16099.24 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 16099.24 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 16099.24 GBP
filed on: 19th, October 2015
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 26/01/15
filed on: 26th, May 2015
| insolvency
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2015
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, May 2015
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 26th, May 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 8774.24 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, May 2015
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Tue, 26th May 2015: 7500.01 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 23rd, February 2015
| document replacement
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Mon, 23rd Feb 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 750001.00 GBP
capital
|
|
CH01 |
On Wed, 18th Jun 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088540720002, created on Wed, 17th Sep 2014
filed on: 3rd, October 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088540720001, created on Wed, 17th Sep 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 750001.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 John Street London England WC1N 2ES on Wed, 30th Jul 2014 to Northburgh House 10 Northburgh Street London EC1V 0AT
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, June 2014
| resolution
|
Free Download
(82 pages)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 1st Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(49 pages)
|