Insolvency. Liquidation in administration extension of period. |
2023-11-20 |
View Report |
Insolvency. Liquidation in administration resignation of administrator. |
2023-08-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-06-28 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-12-22 |
View Report |
Address. Change date: 2022-11-01. New address: 10 Fleet Place London EC4M 7RB. Old address: 10 Fleet Place London EC4M 7QS. |
2022-11-01 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-08-31 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-06-24 |
View Report |
Officers. Termination date: 2022-03-10. Officer name: Amit Gudka. |
2022-03-23 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2022-02-04 |
View Report |
Officers. Officer name: David Scott. Termination date: 2022-01-20. |
2022-01-28 |
View Report |
Insolvency. Form attached: AM02SOA/AM02SOC. |
2022-01-19 |
View Report |
Insolvency. Liquidation in administration proposals. |
2022-01-12 |
View Report |
Address. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-23. Old address: 15 Canada Square Canary Wharf London E14 5GL. |
2021-12-23 |
View Report |
Address. Old address: 156 Great Charles Street Queensway Birmingham B3 3HN United Kingdom. New address: 15 Canada Square Canary Wharf London E14 5GL. Change date: 2021-12-06. |
2021-12-06 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2021-12-03 |
View Report |
Address. New address: 156 Great Charles Street Queensway Birmingham B3 3HN. |
2021-12-02 |
View Report |
Officers. Officer name: Reed Smith Corporate Services Limited. Termination date: 2021-12-01. |
2021-12-01 |
View Report |
Address. Change date: 2021-12-01. Old address: 155 Bishopsgate London EC2M 3TQ England. New address: 156 Great Charles Street Queensway Birmingham B3 3HN. |
2021-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-15 |
View Report |
Address. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. |
2021-08-02 |
View Report |
Address. Old address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. |
2021-08-02 |
View Report |
Officers. Appointment date: 2021-05-11. Officer name: Reed Smith Corporate Services Limited. |
2021-07-30 |
View Report |
Resolution. Description: Resolutions. |
2021-06-20 |
View Report |
Incorporation. Memorandum articles. |
2021-06-20 |
View Report |
Mortgage. Charge number: 092495400003. Charge creation date: 2021-05-07. |
2021-05-10 |
View Report |
Accounts. Accounts type group. |
2021-03-10 |
View Report |
Officers. Change date: 2020-11-29. Officer name: Mr Amit Gudka. |
2021-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-11 |
View Report |
Accounts. Accounts type group. |
2020-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-21 |
View Report |
Address. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. |
2019-08-16 |
View Report |
Address. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. |
2019-08-16 |
View Report |
Capital. Capital allotment shares. |
2019-08-09 |
View Report |
Capital. Capital name of class of shares. |
2019-08-09 |
View Report |
Capital. Capital allotment shares. |
2019-08-09 |
View Report |
Capital. Capital name of class of shares. |
2019-08-09 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-08-09 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-08-09 |
View Report |
Address. New address: 155 Bishopsgate London EC2M 3TQ. Old address: 68 Hanbury Street London E1 5JL England. Change date: 2019-02-22. |
2019-02-22 |
View Report |
Accounts. Accounts type group. |
2019-01-08 |
View Report |
Mortgage. Charge creation date: 2018-12-17. Charge number: 092495400002. |
2018-12-17 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Hayden Wood. |
2018-10-17 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Amit Vipool Shah Gudka. |
2018-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-16 |
View Report |
Mortgage. Charge number: 092495400001. |
2018-08-31 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-07-20 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-07-20 |
View Report |
Capital. Capital allotment shares. |
2018-07-20 |
View Report |
Capital. Date: 2018-06-12. |
2018-07-20 |
View Report |
Resolution. Description: Resolutions. |
2018-07-18 |
View Report |