(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, August 2020
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, July 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London England to 64 New Cavendish Street London W1G 8TB on August 30, 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 155 Regents Park Road London NW1 8BB England to 2nd Floor, Devonshire House Devonshire Street London W1W 5DS on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor, Devonshire House Devonshire Street London W1W 5DS England to 2nd Floor Devonshire House 1 Devonshire Street London on June 13, 2017
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 27, 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 27, 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to 155 Regents Park Road London NW1 8BB on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 16 Upper Woburn Place London WC1H 0BS England to 155 Regents Park Road London NW1 8BB at an unknown date
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England to 16 Upper Woburn Place London WC1H 0BS on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 30, 2013 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 27, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on May 27, 2014. Old Address: 4Th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2014 to August 30, 2014
filed on: 26th, May 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed emandar statutory LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on August 27, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|