GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on 2022-02-16. Company's previous address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN.
filed on: 16th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on 2021-07-02. Company's previous address: Four Brindleyplace Birmingham B1 2HZ.
filed on: 2nd, July 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-03
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-12
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Four Brindleyplace Birmingham B1 2HZ. Change occurred on 2020-06-10. Company's previous address: 2 the Square Southall Lane Heathrow UB2 5NH England.
filed on: 10th, June 2020
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-24
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 9th, March 2020
| miscellaneous
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 2nd, July 2019
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-09-30
filed on: 2nd, July 2019
| accounts
|
Free Download
(26 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 2nd, July 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 2nd, July 2019
| other
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094539880001 in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-09-30
filed on: 20th, July 2018
| accounts
|
Free Download
(26 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 19th, July 2018
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 6th, July 2018
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 6th, July 2018
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-03-31 (was 2017-09-30).
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 4th, April 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-09-27: 64986220.00 GBP
filed on: 10th, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, October 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 14th, October 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-26
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-03
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-27
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-22: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-02-25
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-26
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-23
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, March 2015
| resolution
|
|
CERTNM |
Company name changed harvest bidco LIMITEDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 the Square Southall Lane Heathrow UB2 5NH. Change occurred on 2015-03-17. Company's previous address: 25 St George Street London W1S 1FS United Kingdom.
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094539880001, created on 2015-03-05
filed on: 10th, March 2015
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(50 pages)
|