Gazette. Gazette notice voluntary. |
2023-07-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-13 |
View Report |
Accounts. Accounts type dormant. |
2023-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-04 |
View Report |
Accounts. Accounts type dormant. |
2022-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-02 |
View Report |
Accounts. Accounts type dormant. |
2021-06-29 |
View Report |
Officers. Appointment date: 2021-01-29. Officer name: Miss Katherine Rebecca Jacob. |
2021-02-09 |
View Report |
Officers. Termination date: 2021-01-29. Officer name: Lynette Gillian Krige. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-05 |
View Report |
Accounts. Accounts type dormant. |
2020-05-20 |
View Report |
Officers. Officer name: Mrs Lynette Gillian Krige. Appointment date: 2019-09-30. |
2019-10-02 |
View Report |
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2019-09-30. |
2019-10-02 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: John Branson Nuttall. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-07 |
View Report |
Officers. Officer name: Mr Thomas Richard John Ferguson. Appointment date: 2019-04-26. |
2019-04-26 |
View Report |
Accounts. Accounts type dormant. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Accounts. Accounts type dormant. |
2018-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Address. Old address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England. New address: C/O Tlt Llp Merchants Warehouse Castle Street Manchester M3 4LZ. |
2017-07-31 |
View Report |
Officers. Termination date: 2017-07-19. Officer name: Anthony John Smith. |
2017-07-31 |
View Report |
Accounts. Accounts type dormant. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-09 |
View Report |
Address. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. |
2016-08-09 |
View Report |
Accounts. Accounts type dormant. |
2016-04-14 |
View Report |
Officers. Change date: 2015-10-01. Officer name: Mr John Branson Nuttall. |
2016-02-03 |
View Report |
Officers. Change date: 2015-10-01. Officer name: Mr Anthony John Smith. |
2016-02-03 |
View Report |
Address. Old address: 1 Angel Square Manchester M60 0AG. New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ. Change date: 2015-09-14. |
2015-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. |
2015-08-04 |
View Report |
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. |
2015-08-04 |
View Report |
Accounts. Change account reference date company current extended. |
2014-12-11 |
View Report |
Officers. Officer name: Caroline Jane Sellers. Termination date: 2014-09-30. |
2014-10-08 |
View Report |
Resolution. Description: Resolutions. |
2014-08-28 |
View Report |
Capital. Capital allotment shares. |
2014-08-13 |
View Report |
Resolution. Description: Resolutions. |
2014-08-13 |
View Report |
Resolution. Description: Resolutions. |
2014-08-11 |
View Report |
Capital. Description: Statement by directors. |
2014-08-06 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2014-08-06 |
View Report |
Insolvency. Description: Solvency statement dated 05/08/14. |
2014-08-06 |
View Report |
Resolution. Description: Resolutions. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Mortgage. Charge number: 14. |
2014-07-02 |
View Report |
Accounts. Accounts type dormant. |
2014-05-13 |
View Report |
Officers. Change date: 2014-02-27. Officer name: Mr Anthony John Smith. |
2014-02-27 |
View Report |
Officers. Change date: 2014-02-27. Officer name: Mr John Branson Nuttall. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-15 |
View Report |
Accounts. Accounts type dormant. |
2013-06-12 |
View Report |
Address. Change date: 2012-12-03. Old address: New Century House Corporation Street Manchester M60 4ES United Kingdom. |
2012-12-03 |
View Report |