London
SW19 4NH
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Stephen David Rhys Beynon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poles Lane Poles Lane Thundridge Ware Hertfordshire SG12 0SQ |
Director Name | Mr Aris Karcanias |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 April 2022) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 35 Beresford Road London N8 0AL |
Director Name | Mr Neil David Brettell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Ms Jane Elizabeth Lucy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Stuart Gary Owens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Lower Edgeborough Road Guildford Surrey GU1 2DT |
Director Name | Joseph Magion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Secretary Name | Ms Jane Lucy |
---|---|
Status | Resigned |
Appointed | 24 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Website | www.databarta.com |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Stuart Owens 6.48% Ordinary |
---|---|
601 at £1 | Jane Lucy 58.98% Ordinary A |
55 at £1 | Hikaru Kitai 5.40% Ordinary |
147 at £1 | Clive Beharrell 14.43% Ordinary B |
125 at £1 | Jarriff Limited 12.27% Ordinary |
14 at £1 | Josephine Owens 1.37% Ordinary |
11 at £1 | William Mccartney 1.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,980 |
Cash | £17,919 |
Current Liabilities | £13,896 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2021 | Liquidators' statement of receipts and payments to 18 August 2021 (21 pages) |
18 November 2020 | Termination of appointment of Jane Lucy as a secretary on 5 April 2019 (2 pages) |
18 November 2020 | Termination of appointment of Jane Elizabeth Lucy as a director on 5 April 2019 (1 page) |
6 October 2020 | Liquidators' statement of receipts and payments to 18 August 2020 (19 pages) |
7 September 2019 | Appointment of a voluntary liquidator (3 pages) |
19 August 2019 | Administrator's progress report (32 pages) |
19 August 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
6 July 2019 | Resolutions
|
6 July 2019 | Change of name notice (2 pages) |
31 May 2019 | Result of meeting of creditors (7 pages) |
31 May 2019 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
9 May 2019 | Statement of administrator's proposal (63 pages) |
23 April 2019 | Registered office address changed from 8 Greencoat Place London SW1P 1PL to 66 Prescot Street London E1 8NN on 23 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 8 Greencoat Place London SW1P 1PL on 16 April 2019 (2 pages) |
15 April 2019 | Appointment of an administrator (3 pages) |
10 December 2018 | Appointment of Mr Neil David Brettell as a director on 29 November 2018 (2 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (46 pages) |
2 October 2018 | Appointment of Mr Aris Karcanias as a director on 26 September 2018 (2 pages) |
17 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
20 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
20 August 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
17 August 2018 | Resolutions
|
7 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
7 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
17 June 2018 | Notification of a person with significant control statement (2 pages) |
17 June 2018 | Cessation of Jane Lucy as a person with significant control on 17 April 2018 (1 page) |
17 June 2018 | Confirmation statement made on 17 June 2018 with updates (45 pages) |
16 May 2018 | Change of share class name or designation (2 pages) |
16 May 2018 | Sub-division of shares on 13 March 2018 (6 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
24 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
24 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
23 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
23 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
22 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
21 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
21 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
21 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
20 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
19 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
28 March 2018 | Resolutions
|
9 February 2018 | Resolutions
|
2 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
26 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
6 August 2017 | Statement of capital following an allotment of shares on 6 August 2017
|
6 August 2017 | Statement of capital following an allotment of shares on 6 August 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
22 July 2017 | Statement of capital following an allotment of shares on 22 July 2017
|
22 July 2017 | Statement of capital following an allotment of shares on 22 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (29 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (29 pages) |
17 June 2017 | Termination of appointment of Joseph Magion as a director on 24 October 2016 (1 page) |
17 June 2017 | Termination of appointment of Joseph Magion as a director on 24 October 2016 (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
3 April 2017 | Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place London SW1P 1PL on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 8 Greencoat Place London SW1P 1PL on 3 April 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
21 February 2017 | Appointment of Mr Clive Russell Beharrell as a director on 24 October 2016 (2 pages) |
21 February 2017 | Appointment of Mr Stephen David Rhys Beynon as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Stephen David Rhys Beynon as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Clive Russell Beharrell as a director on 24 October 2016 (2 pages) |
21 February 2017 | Appointment of Mr Eric Richard Wilkinson as a director on 24 October 2016 (2 pages) |
21 February 2017 | Appointment of Mr Eric Richard Wilkinson as a director on 24 October 2016 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
20 January 2017 | Memorandum and Articles of Association (21 pages) |
20 January 2017 | Memorandum and Articles of Association (21 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
17 November 2016 | Appointment of Joseph Magion as a director on 24 October 2016 (3 pages) |
17 November 2016 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (2 pages) |
17 November 2016 | Appointment of Joseph Magion as a director on 24 October 2016 (3 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
26 October 2016 | Appointment of Ms Jane Lucy as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Ms Jane Lucy as a secretary on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Joseph Bernard Mangion as a director on 24 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 25 October 2016 (1 page) |
25 October 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Stuart Gary Owens as a director on 21 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Joseph Bernard Mangion as a director on 24 October 2016 (2 pages) |
25 October 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
9 October 2016 | Director's details changed for Ms Jane Lucy on 9 October 2016 (2 pages) |
9 October 2016 | Director's details changed for Ms Jane Lucy on 9 October 2016 (2 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 24 October 2015
|
7 May 2015 | Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Stuart Owens as a director (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Director's details changed for Ms Jane Lucy on 12 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr Stuart Owens as a director (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Appointment of Mr Stuart Gary Owens as a director on 3 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Jane Lucy on 12 December 2014 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
24 July 2014 | Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from C/O Idealondon 69 Wilson Street London EC2A 2BB to 69 Wilson Street London EC2A 2BB on 24 July 2014 (1 page) |
29 May 2014 | Company name changed databarta LTD\certificate issued on 29/05/14
|
29 May 2014 | Company name changed databarta LTD\certificate issued on 29/05/14
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 May 2014 | Director's details changed for Jane Lucy on 11 May 2014 (2 pages) |
11 May 2014 | Director's details changed for Jane Lucy on 11 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 10/10 King Edward's Road London E9 7RF England on 7 May 2014 (1 page) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
23 April 2014 | Change of share class name or designation (2 pages) |
21 May 2013 | Registered office address changed from 58B Elizabeth Avenue London N1 3BH United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Company name changed app & e LTD\certificate issued on 21/05/13
|
21 May 2013 | Registered office address changed from 58B Elizabeth Avenue London N1 3BH United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Company name changed app & e LTD\certificate issued on 21/05/13
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|