Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update company_status Active => Liquidation |
2024-01-17 |
update statutory_documents ORDER OF COURT TO WIND UP |
2023-10-07 |
update account_category FULL => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-10-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-30 |
2023-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-09-07 |
delete address 3RD FLOOR 84 BROOK STREET LONDON ENGLAND W1K 5EH |
2023-09-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-09-07 |
update registered_address |
2023-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2023 FROM
3RD FLOOR 84 BROOK STREET
LONDON
W1K 5EH
ENGLAND |
2023-07-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-18 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
delete address THE SMITHS BUILDING 179 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PL |
2023-04-07 |
insert address 3RD FLOOR 84 BROOK STREET LONDON ENGLAND W1K 5EH |
2023-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2023-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2023-01-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2023 FROM
THE SMITHS BUILDING 179 GREAT PORTLAND STREET
LONDON
W1W 5PL
ENGLAND |
2023-01-17 |
update statutory_documents FIRST GAZETTE |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES |
2022-09-07 |
update company_status Active - Proposal to Strike off => Active |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2022-08-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-02 |
update statutory_documents FIRST GAZETTE |
2022-03-30 |
update statutory_documents 30/03/22 STATEMENT OF CAPITAL GBP 1385084.1 |
2022-02-17 |
delete contact_pages_linkeddomain automattic.com |
2022-02-17 |
delete index_pages_linkeddomain automattic.com |
2022-02-17 |
delete management_pages_linkeddomain automattic.com |
2022-02-17 |
delete service_pages_linkeddomain automattic.com |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-10-07 |
delete address 20 BERKELEY SQUARE LONDON W1J 6EQ |
2021-10-07 |
insert address THE SMITHS BUILDING 179 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-07 |
update registered_address |
2021-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM
20 BERKELEY SQUARE
LONDON
W1J 6EQ |
2021-02-11 |
insert contact_pages_linkeddomain en.wordpress.com |
2021-02-11 |
insert contact_pages_linkeddomain subscribe.wordpress.com |
2021-02-11 |
insert index_pages_linkeddomain en.wordpress.com |
2021-02-11 |
insert index_pages_linkeddomain subscribe.wordpress.com |
2021-02-11 |
insert management_pages_linkeddomain en.wordpress.com |
2021-02-11 |
insert management_pages_linkeddomain subscribe.wordpress.com |
2021-02-11 |
insert service_pages_linkeddomain en.wordpress.com |
2021-02-11 |
insert service_pages_linkeddomain subscribe.wordpress.com |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-23 |
update statutory_documents DIRECTOR APPOINTED MR CONSTANTINE THANASSOULAS |
2020-03-13 |
delete contact_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete contact_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete index_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete index_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete management_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete management_pages_linkeddomain subscribe.wordpress.com |
2020-03-13 |
delete service_pages_linkeddomain en.wordpress.com |
2020-03-13 |
delete service_pages_linkeddomain subscribe.wordpress.com |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-09-30 |
2019-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
2019-11-12 |
update statutory_documents DIRECTOR APPOINTED MR AYMAN CHIT |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-11-30 |
2019-10-02 |
update statutory_documents 02/10/19 STATEMENT OF CAPITAL GBP 1302600 |
2019-06-19 |
update statutory_documents 17/06/19 STATEMENT OF CAPITAL GBP 1002600 |
2019-02-04 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 929600 |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS |
2018-12-18 |
update statutory_documents 06/12/18 STATEMENT OF CAPITAL GBP 799600 |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PERCY |
2018-11-14 |
update statutory_documents 07/11/18 STATEMENT OF CAPITAL GBP 752600 |
2018-11-05 |
update statutory_documents SAIL ADDRESS CREATED |
2018-11-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
REG PSC |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-19 |
update statutory_documents 15/06/18 STATEMENT OF CAPITAL GBP 684600 |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RADWAY WILLIAMS / 05/07/2017 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
2017-08-21 |
update statutory_documents DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY |
2017-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD RADWAY WILLIAMS |
2017-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TESTA |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
delete address 20 BERKELEY SQUARE LONDON ENGLAND W1J 6EQ |
2015-12-07 |
insert address 20 BERKELEY SQUARE LONDON W1J 6EQ |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-05 => 2015-11-05 |
2015-12-07 |
update returns_next_due_date 2015-12-03 => 2016-12-03 |
2015-11-30 |
update statutory_documents 05/11/15 FULL LIST |
2015-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ABDULA MOHAMMED AL HUMAIDY / 01/12/2014 |
2015-11-07 |
delete address 17 ALBEMARLE STREET LONDON W1S 4HP |
2015-11-07 |
insert address 20 BERKELEY SQUARE LONDON ENGLAND W1J 6EQ |
2015-11-07 |
update registered_address |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
17 ALBEMARLE STREET
LONDON
W1S 4HP |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-02-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2015-01-20 |
update statutory_documents 05/11/14 FULL LIST |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY |
2014-10-10 |
update statutory_documents SUBSCRIPTION AGREEMENT 10/09/2014 |
2014-10-10 |
update statutory_documents 12/09/14 STATEMENT OF CAPITAL GBP 384600.00 |
2014-10-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-08-05 => 2015-09-30 |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-18 |
update statutory_documents ADOPT ARTICLES 05/06/2014 |
2014-06-18 |
update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 381600.00 |
2013-12-07 |
delete address 17 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HP |
2013-12-07 |
insert address 17 ALBEMARLE STREET LONDON W1S 4HP |
2013-12-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-12-07 |
update account_ref_day 30 => 31 |
2013-12-07 |
update account_ref_month 11 => 12 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-11-05 |
2013-12-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-11-07 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013 |
2013-11-07 |
update statutory_documents 05/11/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN POTTER |
2013-06-26 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD SHAMOON CHAUDRY |
2013-06-26 |
update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 360000 |
2013-06-25 |
delete address 25 IVES STREET LONDON ENGLAND SW3 2ND |
2013-06-25 |
insert address 17 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HP |
2013-06-25 |
update registered_address |
2013-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
25 IVES STREET
LONDON
SW3 2ND
ENGLAND |
2012-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOWSON |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED DR ABDULA MOHAMMED AL HUMAIDY |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN TESTA |
2012-11-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |