Gazette. Gazette dissolved voluntary. |
2021-10-26 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-06-30 |
View Report |
Resolution. Description: Resolutions. |
2021-06-25 |
View Report |
Insolvency. Description: Solvency Statement dated 16/06/21. |
2021-06-25 |
View Report |
Capital. Description: Statement by Directors. |
2021-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-29 |
View Report |
Accounts. Accounts type dormant. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-13 |
View Report |
Officers. Officer name: Mr Anthony Obernik. Change date: 2018-05-01. |
2019-04-05 |
View Report |
Accounts. Accounts type dormant. |
2019-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type dormant. |
2018-04-05 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-23. |
2018-01-23 |
View Report |
Persons with significant control. Psc name: Geoffrey Richard (Holdings) Limited. Notification date: 2016-04-06. |
2018-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-12 |
View Report |
Accounts. Accounts type dormant. |
2017-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type dormant. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-19 |
View Report |
Accounts. Change account reference date company current extended. |
2015-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-03 |
View Report |
Address. Old address: Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE. Change date: 2014-11-11. New address: 3Rd Floor, Premier House Elstree Way Borehamwood Herts WD6 1JH. |
2014-11-11 |
View Report |
Accounts. Accounts type dormant. |
2014-10-03 |
View Report |
Officers. Officer name: Henry Mcgarvie. |
2014-03-07 |
View Report |
Officers. Officer name: Henry Mcgarvie. |
2014-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-29 |
View Report |
Accounts. Accounts type dormant. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Accounts. Accounts type dormant. |
2011-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-28 |
View Report |
Officers. Change date: 2010-12-20. Officer name: Mr Henry Murray Mcgarvie. |
2010-12-23 |
View Report |
Accounts. Accounts type dormant. |
2010-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-11 |
View Report |
Officers. Change date: 2010-01-11. Officer name: Mr Henry Murray Mcgarvie. |
2010-01-11 |
View Report |
Officers. Officer name: Mr Anthony Obernik. Change date: 2010-01-11. |
2010-01-11 |
View Report |
Officers. Change date: 2010-01-11. Officer name: Mr Noel Coyle. |
2010-01-11 |
View Report |
Officers. Officer name: Mr Henry Murray Mcgarvie. Change date: 2010-01-11. |
2010-01-11 |
View Report |
Accounts. Accounts type dormant. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-01-13 |
View Report |
Accounts. Accounts type full. |
2008-10-06 |
View Report |
Officers. Description: Appointment terminated director james kelly. |
2008-07-08 |
View Report |
Annual return. Legacy. |
2008-01-24 |
View Report |
Officers. Description: New director appointed. |
2007-11-05 |
View Report |
Officers. Description: New secretary appointed. |
2007-10-26 |
View Report |
Officers. Description: New director appointed. |
2007-10-26 |
View Report |
Accounts. Legacy. |
2007-10-25 |
View Report |