(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st July 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Differencengine Theatre Delicatessen 25 Eccleston Place London SW1W 9NF United Kingdom to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on Friday 15th September 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Andrew Somerville Flat C, 28 Upper Clapton Road London E5 8BQ to Differencengine Theatre Delicatessen 25 Eccleston Place London SW1W 9NF on Wednesday 7th September 2016
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 4th July 2014 from C/O Jon Cooper 97 Thorburn Square London SE1 5QF United Kingdom
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(8 pages)
|