(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th August 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 092846630004 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092846630005 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Wednesday 14th June 2023.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 17th, May 2023
| accounts
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 9th, February 2023
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 9th, February 2023
| capital
|
Free Download
(1 page)
|
(SH19) 1.83 USD is the capital in company's statement on Thursday 9th February 2023
filed on: 9th, February 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 25/01/23
filed on: 9th, February 2023
| insolvency
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 9th, August 2022
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 25th, July 2022
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092846630005, created on Thursday 10th June 2021
filed on: 14th, June 2021
| mortgage
|
Free Download
(75 pages)
|
(AP01) New director appointment on Wednesday 19th May 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th April 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th April 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 092846630003 satisfaction in full.
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092846630004, created on Tuesday 16th February 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(75 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address C/O Ion 10 Queen Street Place London EC4R 1BE. Change occurred on Monday 16th March 2020. Company's previous address: C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th October 2019.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address C/O Dealogic 3rd Floor, One New Change London EC4M 9AF. Change occurred on Monday 14th January 2019. Company's previous address: C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 24th September 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, January 2018
| resolution
|
Free Download
(31 pages)
|
(MR04) Charge 092846630002 satisfaction in full.
filed on: 28th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092846630003, created on Thursday 21st December 2017
filed on: 27th, December 2017
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 092846630001 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(46 pages)
|
(AP01) New director appointment on Monday 6th June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 6th June 2016) of a secretary
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 6th June 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(48 pages)
|
(SH01) 182806.92 USD is the capital in company's statement on Wednesday 23rd December 2015
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 182806.92 USD is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(SH01) 182806.92 USD is the capital in company's statement on Thursday 18th December 2014
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 17th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 17th December 2014.
filed on: 20th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Dealogic (Holdings) Limited One New Change London EC4M 9AF. Change occurred on Saturday 20th December 2014. Company's previous address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092846630001, created on Wednesday 5th November 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 092846630002, created on Wednesday 5th November 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(45 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 0.01 USD is the capital in company's statement on Tuesday 28th October 2014
capital
|
|