GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/07. New Address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: 30 Fenchurch Street London EC3M 3BD England
filed on: 7th, December 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/08/29
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 29th, July 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 29th, July 2021
| capital
|
Free Download
(1 page)
|
SH19 |
0.01 GBP is the capital in company's statement on 2021/07/29
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 29th, July 2021
| insolvency
|
Free Download
(1 page)
|
TM01 |
2021/07/20 - the day director's appointment was terminated
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/08/30
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/13
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(11 pages)
|
SH01 |
1059.91 GBP is the capital in company's statement on 2020/02/28
filed on: 9th, October 2020
| capital
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2020/03/31 to 2020/08/31
filed on: 8th, October 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/28
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/02/28
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/28
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/10. New Address: 30 Fenchurch Street London EC3M 3BD. Previous address: 120 Old Broad Street London EC2N 1AR England
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 094383290001 satisfaction in full.
filed on: 19th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 2019/09/04. New Address: 120 Old Broad Street London EC2N 1AR. Previous address: Regents House 40 Islington High Street London N1 8EQ England
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094383290001, created on 2019/06/19
filed on: 25th, June 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/06/26. New Address: Regents House 40 Islington High Street London N1 8EQ. Previous address: Pulse House 1a Lonsdale Square London N1 1EN England
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017/03/29
filed on: 2nd, June 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2017/03/29
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2017
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/02/28 to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/11 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/03/31
filed on: 27th, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2016/03/31
filed on: 13th, April 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 13th, April 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, April 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kagaku LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/08. New Address: Pulse House 1a Lonsdale Square London N1 1EN. Previous address: 3 Kensington Gardens Hale Altrincham WA15 9DP England
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/13
capital
|
|