Gazette. Gazette notice voluntary. |
2021-07-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-13 |
View Report |
Restoration. Restoration order of court. |
2018-09-11 |
View Report |
Gazette. Gazette dissolved voluntary. |
2015-06-23 |
View Report |
Gazette. Gazette notice voluntary. |
2015-03-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2015-03-03 |
View Report |
Officers. Termination date: 2014-09-30. Officer name: David Anthony Howard Brown. |
2015-02-18 |
View Report |
Accounts. Accounts type dormant. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type dormant. |
2013-12-19 |
View Report |
Accounts. Accounts amended with made up date. |
2013-12-19 |
View Report |
Accounts. Accounts amended with made up date. |
2013-12-19 |
View Report |
Accounts. Accounts amended with made up date. |
2013-12-19 |
View Report |
Officers. Officer name: David Anthony Howard Brown. Change date: 2013-09-25. |
2013-10-04 |
View Report |
Address. Change date: 2013-09-30. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Accounts. Accounts type dormant. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Accounts. Accounts type dormant. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type dormant. |
2010-12-31 |
View Report |
Accounts. Accounts type dormant. |
2010-01-28 |
View Report |
Officers. Officer name: David Anthony Howard Brown. Change date: 2009-11-06. |
2010-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-06 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type dormant. |
2008-08-22 |
View Report |
Accounts. Accounts type dormant. |
2008-06-20 |
View Report |
Annual return. Legacy. |
2008-01-11 |
View Report |
Annual return. Legacy. |
2007-01-18 |
View Report |
Accounts. Accounts type dormant. |
2006-11-23 |
View Report |
Accounts. Accounts type dormant. |
2006-02-06 |
View Report |
Annual return. Legacy. |
2006-01-20 |
View Report |
Address. Description: Registered office changed on 06/05/05 from: c/o cambridge corporate consultants LIMITED 63 church street harston cambridge CB2 5NP. |
2005-05-06 |
View Report |
Accounts. Accounts type dormant. |
2005-02-07 |
View Report |
Annual return. Legacy. |
2005-02-04 |
View Report |
Annual return. Legacy. |
2004-02-25 |
View Report |
Accounts. Accounts type dormant. |
2004-02-10 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-12-03 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2003-11-20 |
View Report |
Accounts. Accounts type dormant. |
2003-01-15 |
View Report |
Annual return. Legacy. |
2003-01-14 |
View Report |
Officers. Description: New director appointed. |
2003-01-14 |
View Report |
Officers. Description: Director resigned. |
2002-12-06 |
View Report |
Annual return. Legacy. |
2002-02-07 |
View Report |
Accounts. Accounts type dormant. |
2002-01-30 |
View Report |
Address. Description: Registered office changed on 27/03/01 from: 78 chapel street thatcham newbury berkshire RG18 4QN. |
2001-03-27 |
View Report |
Annual return. Legacy. |
2001-02-05 |
View Report |
Accounts. Accounts type dormant. |
2001-02-05 |
View Report |
Officers. Description: Director resigned. |
2001-02-05 |
View Report |
Officers. Description: New director appointed. |
2001-02-02 |
View Report |