N/A

11006608
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Oct 2023 resolution Resolution 1 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
29 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 5 Buy now
10 Jan 2020 officers Appointment of director (Mr Philip Neil Gerrard) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Andrew Michael Vernau) 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2019 accounts Annual Accounts 4 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2017 officers Termination of appointment of director (Bernard John Kumeta) 1 Buy now
11 Oct 2017 incorporation Incorporation Company 11 Buy now