(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address PO Box HA71JS Devonshire House Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS. Change occurred on June 11, 2018. Company's previous address: Wnston House Office 348 2, Dollis Park London N3 1HF.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 11, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 17, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 11, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 11, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 24, 2015: 17500000.00 EUR
capital
|
|
(AP03) Appointment (date: June 4, 2015) of a secretary
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 4, 2015) of a secretary
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 4, 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 6, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 6, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 18, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 20, 2014: 17500000.00 EUR
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 13, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed efg securities LTDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 6, 2013) of a secretary
filed on: 6th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 6, 2013: 17500000.00 EUR
filed on: 6th, April 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 2, 2013
filed on: 2nd, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 2, 2013
filed on: 2nd, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2013 new director was appointed.
filed on: 2nd, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed post network LTDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 26, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(8 pages)
|