Insolvency. Brought down date: 2019-12-20. |
2020-02-19 |
View Report |
Insolvency. Brought down date: 2018-12-20. |
2019-02-05 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-01-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-11-19 |
View Report |
Insolvency. Brought down date: 2017-12-20. |
2018-02-20 |
View Report |
Insolvency. Brought down date: 2016-12-20. |
2017-02-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-09-08 |
View Report |
Insolvency. Description: Court order insolvency:C.O. To remove/replace Liquidator. |
2016-09-08 |
View Report |
Insolvency. Liquidation voluntary cease to act as liquidator. |
2016-09-08 |
View Report |
Insolvency. Description: Court order insolvency:c/o replacement of liquidator. |
2016-05-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-05-03 |
View Report |
Insolvency. Liquidation voluntary cease to act as liquidator. |
2016-05-03 |
View Report |
Insolvency. Brought down date: 2015-12-20. |
2016-02-09 |
View Report |
Insolvency. Brought down date: 2014-12-20. |
2015-02-19 |
View Report |
Insolvency. Brought down date: 2013-12-20. |
2014-02-24 |
View Report |
Insolvency. Brought down date: 2012-12-20. |
2013-02-26 |
View Report |
Insolvency. Brought down date: 2011-12-20. |
2012-01-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2011-01-05 |
View Report |
Resolution. Description: Resolutions. |
2011-01-05 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2011-01-05 |
View Report |
Address. Change date: 2011-01-05. Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY. |
2011-01-05 |
View Report |
Officers. Officer name: John Odada. |
2010-12-21 |
View Report |
Officers. Officer name: Richard Clive Hazell. |
2010-12-17 |
View Report |
Officers. Officer name: Julian Thurston. |
2010-12-17 |
View Report |
Officers. Officer name: Glaister Anderson. |
2010-12-17 |
View Report |
Accounts. Accounts amended with made up date. |
2010-10-03 |
View Report |
Accounts. Accounts type dormant. |
2010-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-30 |
View Report |
Resolution. Description: Resolutions. |
2010-02-26 |
View Report |
Change of constitution. Statement of companys objects. |
2010-02-26 |
View Report |
Officers. Officer name: Mr John-Green Odada. Change date: 2010-02-05. |
2010-02-11 |
View Report |
Officers. Change date: 2010-02-05. Officer name: Mr Glaister Boyd St Ledger Anderson. |
2010-02-11 |
View Report |
Officers. Officer name: Mrs Amarjit Kaur Conway. Change date: 2010-02-05. |
2010-02-11 |
View Report |
Officers. Officer name: Mrs Amarjit Kaur Conway. |
2010-02-04 |
View Report |
Officers. Officer name: Mr John-Green Odada. |
2010-02-04 |
View Report |
Officers. Officer name: Blackfriars Nominees Limited. |
2010-02-04 |
View Report |
Officers. Officer name: Mr Glaister Boyd St Ledger Anderson. |
2010-02-04 |
View Report |
Officers. Officer name: The New Hovema Limited. |
2010-02-04 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Accounts. Accounts type dormant. |
2009-04-04 |
View Report |
Accounts. Accounts type dormant. |
2008-10-07 |
View Report |
Annual return. Legacy. |
2008-06-12 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-10-28 |
View Report |
Officers. Description: Director's particulars changed. |
2007-10-28 |
View Report |
Address. Description: Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP. |
2007-10-28 |
View Report |
Accounts. Accounts type dormant. |
2007-06-14 |
View Report |
Incorporation. Memorandum articles. |
2007-05-30 |
View Report |
Annual return. Legacy. |
2007-04-03 |
View Report |
Accounts. Accounts type dormant. |
2006-10-31 |
View Report |