Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
06 Mar 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
|
|
18 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
17 Jan 2018 | PSC02 | Notification of Sisu Capital Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Ms Laura Deering as a director on 7 April 2016 | |
04 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Dec 2015 | TM01 | Termination of appointment of Steven Waggott as a director on 6 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 4th Floor 1 Red Place London W1K 6PL to 96 Kensington High Street London W8 4SG on 13 November 2015 | |
16 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Nov 2014 | TM01 | Termination of appointment of Mark Joshua Labovitch as a director on 11 July 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Steven Waggott as a director on 1 September 2014 | |
05 Mar 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Mark Joshua Labovitch on 1 August 2013 | |
31 Oct 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
10 Aug 2013 | MR01 | Registration of charge 064142480002 | |
11 Jul 2013 | TM02 | Termination of appointment of Adam Bradley as a secretary |