Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-07-19 |
View Report |
Insolvency. Brought down date: 2020-06-23. |
2020-09-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-08-12 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2019-06-24 |
View Report |
Insolvency. Liquidation in administration progress report. |
2019-02-19 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2018-10-25 |
View Report |
Insolvency. Liquidation in administration proposals. |
2018-09-21 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2018-09-10 |
View Report |
Address. Old address: Wellers London Number 1 Vincent Square London London SW1P 2PN. Change date: 2018-08-14. New address: 26-28 Bedford Row London WC1R 4HE. |
2018-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-13 |
View Report |
Mortgage. Charge number: 074971900002. |
2018-07-11 |
View Report |
Officers. Termination date: 2018-05-31. Officer name: Djamel Hanafi. |
2018-07-06 |
View Report |
Officers. Appointment date: 2018-05-31. Officer name: Tarun Mahrotri. |
2018-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Persons with significant control. Psc name: Habanero Limited. Notification date: 2018-02-28. |
2018-03-07 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-07. |
2018-03-07 |
View Report |
Officers. Termination date: 2018-01-30. Officer name: Tarun Mahrotri. |
2018-02-14 |
View Report |
Officers. Officer name: Mr Djamel Hanafi. Appointment date: 2018-01-30. |
2018-02-01 |
View Report |
Officers. Change person director company. |
2017-12-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-01-31 |
View Report |
Gazette. Gazette notice compulsory. |
2017-01-03 |
View Report |
Annual return. With made up date no member list. |
2016-05-24 |
View Report |
Address. Change date: 2016-03-15. New address: Wellers London Number 1 Vincent Square London London SW1P 2PN. Old address: 7 Swallow Place London W1B 2AG. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-08 |
View Report |
Mortgage. Charge creation date: 2015-10-08. Charge number: 074971900002. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-02-07 |
View Report |
Annual return. With made up date no member list. |
2015-02-05 |
View Report |
Gazette. Gazette notice compulsory. |
2015-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-28 |
View Report |
Officers. Officer name: Adam Bel Hadj Ammar. |
2013-10-18 |
View Report |
Address. Change date: 2013-10-02. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. |
2013-10-02 |
View Report |
Officers. Officer name: Tarun Mahrotri. |
2013-10-02 |
View Report |
Mortgage. Charge number: 1. |
2013-10-01 |
View Report |
Officers. Officer name: Arjun Waney. |
2013-09-18 |
View Report |
Officers. Officer name: Giuliano Lotto. |
2013-09-18 |
View Report |
Officers. Officer name: Sherrards Company Secretarial Limited. |
2013-09-04 |
View Report |
Officers. Officer name: Gary Landesberg. |
2013-08-15 |
View Report |
Officers. Officer name: Gary Landesberg. |
2013-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-30 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-05-18 |
View Report |
Gazette. Gazette notice compulsary. |
2012-05-15 |
View Report |