GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th January 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th January 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2022
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2022
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Verderers Road Chigwell IG7 4NA England on 28th December 2021 to 85B Headstone Road Harrow HA1 1PG
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85B Headstone Road Harrow HA1 1PG England on 29th October 2020 to 49 Verderers Road Chigwell IG7 4NA
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Knightsbridge London SW1X 7JF United Kingdom on 25th October 2019 to 85B Headstone Road Harrow HA1 1PG
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 17th July 2018: 1.00 GBP
capital
|
|