(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, May 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-07
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 2019-11-18: 100.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 18th, November 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 24/10/19
filed on: 18th, November 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 18th, November 2019
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-25
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 9 Seagrave Road London SW6 1RP on 2017-11-07
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-25
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-05-08
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-08
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-03
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-04-08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 2016-04-29
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-08 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-13: 100000.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-04-08
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-04-08
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-04-08
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-07
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-07 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-07: 100000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-07-01 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-07-01
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-01
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-01
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 6 Lodge Drive Palmers Green London N13 5LB to 119 the Hub 300 Kensal Road London W10 5BE on 2015-06-29
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-01 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-29: 100000.00 GBP
capital
|
|
(AD01) Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Unit 2 6 Lodge Drive Palmers Green London N13 5LB on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-01 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-14: 100000.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-03-21
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-21
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-03-21
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed closer uk investments LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2013-12-17 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(21 pages)
|