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) |
---|---|---|---|
20 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2019 | L64.07 | Completion of winding up | |
16 Feb 2017 | COCOMP | Order of court to wind up | |
13 Jan 2017 | TM01 | Termination of appointment of Jason Cooper as a director on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Thomas Sinclair as a director on 13 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AD01 | Registered office address changed from 11 Hamilton Terrace Milford Haven Pembrokeshire SA73 3AL United Kingdom to Office 322 56 Gloucester Road Kensington London SW7 4UB on 20 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Thomas Hutton Sinclair as a director on 10 April 2015 | |
07 Apr 2016 | AP01 | Appointment of Mr Jason Cooper as a director on 9 April 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Thomas Hutton Sinclair on 9 February 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Thomas Hutton Sinclair as a director on 9 February 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Gareth Williams as a secretary on 9 February 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Gareth Williams as a director on 9 February 2015 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|