N/A

03517191
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
23 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2023 insolvency Liquidation In Administration Progress Report 26 Buy now
23 Jan 2023 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
18 Aug 2022 insolvency Liquidation In Administration Progress Report 27 Buy now
12 Jul 2022 insolvency Liquidation In Administration Removal Of Administrator From Office 105 Buy now
12 Jul 2022 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
22 Feb 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
04 Jan 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Aug 2021 insolvency Liquidation In Administration Progress Report 33 Buy now
13 Apr 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
26 Mar 2021 insolvency Liquidation In Administration Proposals 47 Buy now
24 Mar 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
26 Jan 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2020 incorporation Memorandum Articles 53 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2019 accounts Annual Accounts 51 Buy now
05 Apr 2019 resolution Resolution 3 Buy now
12 Mar 2019 incorporation Re Registration Memorandum Articles 53 Buy now
12 Mar 2019 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
12 Mar 2019 resolution Resolution 1 Buy now
12 Mar 2019 change-of-name Reregistration Public To Private Company 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Termination of appointment of director (Simon David Morgan) 1 Buy now
06 Jul 2018 accounts Annual Accounts 57 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 officers Appointment of director (Mr Simon David Morgan) 2 Buy now
06 Dec 2017 officers Appointment of secretary (Mr Anwer Sarwar Piracha) 2 Buy now
06 Dec 2017 officers Termination of appointment of secretary (Susan Jane Ludley) 1 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 capital Return of Allotment of shares 8 Buy now
31 Jul 2017 capital Return of Allotment of shares 8 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
30 Jun 2017 capital Return of Allotment of shares 8 Buy now
20 Jun 2017 resolution Resolution 3 Buy now
19 Jun 2017 accounts Annual Accounts 48 Buy now
29 Apr 2017 capital Return of Allotment of shares 8 Buy now
19 Apr 2017 capital Return of Allotment of shares 8 Buy now
15 Mar 2017 capital Return of Allotment of shares 8 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Termination of appointment of director (Philip Andrew Shotter) 1 Buy now
10 Feb 2017 capital Return of Allotment of shares 8 Buy now
07 Feb 2017 capital Return of Allotment of shares 8 Buy now
08 Dec 2016 capital Return of Allotment of shares 8 Buy now
08 Dec 2016 officers Appointment of director (Mr Mehdi Gashi) 3 Buy now
08 Dec 2016 resolution Resolution 2 Buy now
29 Nov 2016 officers Appointment of director (Mr Jonathan Samuel Kaye) 3 Buy now
29 Sep 2016 officers Termination of appointment of director (Edward John Fisher Standring) 1 Buy now
28 Jun 2016 resolution Resolution 3 Buy now
27 Jun 2016 accounts Annual Accounts 48 Buy now
03 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
26 Feb 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Nov 2015 capital Return of Allotment of shares 4 Buy now
07 Jul 2015 resolution Resolution 3 Buy now
01 Jul 2015 accounts Annual Accounts 49 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 49 Buy now
25 Jun 2014 resolution Resolution 3 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 resolution Resolution 3 Buy now
14 Jun 2013 accounts Annual Accounts 50 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 address Move Registers To Sail Company 1 Buy now
01 Nov 2012 capital Return of Allotment of shares 4 Buy now
15 Oct 2012 resolution Resolution 2 Buy now
26 Sep 2012 officers Appointment of director (Edward John Fisher Standring) 2 Buy now
22 Jun 2012 accounts Annual Accounts 46 Buy now
22 Jun 2012 resolution Resolution 3 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
07 Mar 2012 address Move Registers To Registered Office Company 1 Buy now
20 Jun 2011 resolution Resolution 3 Buy now
20 Jun 2011 accounts Annual Accounts 53 Buy now
03 Mar 2011 annual-return Annual Return 16 Buy now
09 Nov 2010 capital Return of Allotment of shares 4 Buy now
25 Oct 2010 resolution Resolution 2 Buy now
15 Oct 2010 officers Termination of appointment of director (James Rhodes) 2 Buy now
15 Oct 2010 officers Appointment of director (The Hon Robert Anthony Rayne) 3 Buy now
25 Jun 2010 resolution Resolution 68 Buy now
24 Jun 2010 accounts Annual Accounts 48 Buy now
19 Mar 2010 address Move Registers To Sail Company 2 Buy now
19 Mar 2010 address Change Sail Address Company 2 Buy now
19 Mar 2010 annual-return Annual Return 16 Buy now
17 Mar 2010 officers Change of particulars for director (Philip Andrew Shotter) 2 Buy now
15 Mar 2010 officers Change of particulars for director (James Rhodes) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Salvatore Diliberto) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Ms Susan Jane Ludley) 1 Buy now
14 Jul 2009 resolution Resolution 68 Buy now
13 Jul 2009 accounts Annual Accounts 51 Buy now
03 Mar 2009 annual-return Return made up to 25/02/09; bulk list available separately 5 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from 165 queen victoria street london EC4V 4DD 1 Buy now
06 Oct 2008 officers Appointment terminated director daniel rapacioli 1 Buy now
28 Jul 2008 resolution Resolution 2 Buy now
18 Jul 2008 accounts Annual Accounts 53 Buy now
17 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2008 officers Director appointed philip andrew shotter 2 Buy now
12 May 2008 officers Appointment terminated director neil blows 1 Buy now
20 Mar 2008 annual-return Return made up to 25/02/08; bulk list available separately 9 Buy now