Insolvency. Brought down date: 2023-03-11. |
2023-05-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-15 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-12-15 |
View Report |
Insolvency. Brought down date: 2022-03-11. |
2022-05-12 |
View Report |
Address. New address: 5 Temple Square Temple Street Liverpool L2 5RH. Old address: 55 Baker Street London W1U 7EU. Change date: 2021-11-11. |
2021-11-11 |
View Report |
Address. Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom. New address: 55 Baker Street London W1U 7EU. Change date: 2021-03-25. |
2021-03-25 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-03-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-03-25 |
View Report |
Resolution. Description: Resolutions. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Address. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England. New address: 27 Old Gloucester Street London WC1N 3AX. Change date: 2020-07-20. |
2020-07-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-03-14 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-07-31. Officer name: Francesco Buffi. |
2019-10-07 |
View Report |
Accounts. Accounts type group. |
2019-01-22 |
View Report |
Officers. Officer name: Alexander David Forrester. Termination date: 2018-12-31. |
2019-01-02 |
View Report |
Officers. Officer name: Mr Francesco Buffi. Appointment date: 2018-12-31. |
2019-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Persons with significant control. Second filing notification of a person with significant control. |
2018-01-25 |
View Report |
Officers. Termination date: 2017-11-30. Officer name: Nicholas Pettitt. |
2017-12-01 |
View Report |
Persons with significant control. Psc name: Dentons Nominees Ukmea Limited. Cessation date: 2017-10-30. |
2017-12-01 |
View Report |
Persons with significant control. Notification date: 2017-11-30. Psc name: Oaktree Capital Group Llc. |
2017-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-24 |
View Report |
Capital. Capital allotment shares. |
2016-10-31 |
View Report |
Capital. Date: 2016-08-24. |
2016-10-26 |
View Report |
Officers. Officer name: Peter Charles Cox. Termination date: 2016-08-04. |
2016-08-04 |
View Report |
Officers. Appointment date: 2016-08-04. Officer name: Mr Matthew Gilmour. |
2016-08-04 |
View Report |
Officers. Appointment date: 2016-08-04. Officer name: Mr Alex Forrester. |
2016-08-04 |
View Report |
Address. New address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. Old address: One Fleet Place London EC4M 7WS. Change date: 2016-08-04. |
2016-08-04 |
View Report |
Officers. Appointment date: 2016-08-04. Officer name: Mr Nicholas Pettitt. |
2016-08-04 |
View Report |
Officers. Termination date: 2016-08-04. Officer name: Dentons Directors Limited. |
2016-08-04 |
View Report |
Officers. Termination date: 2016-08-04. Officer name: Dentons Secretaries Limited. |
2016-08-04 |
View Report |
Resolution. Description: Resolutions. |
2016-08-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-08-04 |
View Report |
Incorporation. Capital: GBP 1 |
2016-07-07 |
View Report |