(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 31st, January 2019
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2019
| dissolution
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 4, 2016: 1520.62 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 18, 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchill House Hendon Brent Street London NW4 4DJ to Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2015: 1520.62 GBP
capital
|
|
(AP01) On June 3, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 3, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 30, 2015: 1520.62 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on January 8, 2015
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 18, 2014: 1292.53 GBP
filed on: 8th, October 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 2, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On March 29, 2014 new director was appointed.
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 19, 2013. Old Address: Churchill House 120 Bunns Lane, Mill Hill Broadway London NW7 2AS England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mvno asset management LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to June 7, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 5, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On August 5, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 5, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(8 pages)
|