(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 093528600001 satisfaction in full.
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, July 2018
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 2nd, November 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to C/O Oaktree Capital Management (Uk) Llp Verde 10 Bressenden Place London SW1E 5DH on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd June 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 20th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093528600001, created on Friday 3rd June 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 18th May 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th May 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 26th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 150.00 USD is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, March 2015
| resolution
|
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ England to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Monday 2nd February 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Monday 26th January 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|