Gazette. Gazette dissolved voluntary. |
2019-08-27 |
View Report |
Accounts. Accounts type dormant. |
2019-07-09 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2019-07-06 |
View Report |
Gazette. Gazette notice voluntary. |
2019-06-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-05-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-18 |
View Report |
Accounts. Accounts type dormant. |
2018-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-18 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-16 |
View Report |
Officers. Change date: 2017-01-02. Officer name: B-R Secretariat Limited. |
2017-01-12 |
View Report |
Address. Old address: Third Floor 4 Millbank London SW1P 3XR. Change date: 2016-12-13. New address: 100 Capability Green Luton Bedfordshire LU1 3LG. |
2016-12-13 |
View Report |
Officers. Appointment date: 2016-09-30. Officer name: Mr Richard John Peachey. |
2016-11-15 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: David William Gibson. |
2016-11-14 |
View Report |
Officers. Officer name: Sarah Forrest. Termination date: 2016-10-31. |
2016-11-14 |
View Report |
Officers. Appointment date: 2016-09-30. Officer name: Mr Philip James Hocken. |
2016-11-14 |
View Report |
Accounts. Accounts type dormant. |
2016-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Accounts type dormant. |
2015-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Officers. Officer name: Mr David William Gibson. Change date: 2014-12-01. |
2014-12-19 |
View Report |
Accounts. Accounts type dormant. |
2014-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Officers. Officer name: Ms Sarah Forrest. |
2013-10-07 |
View Report |
Officers. Officer name: Stuart Bull. |
2013-10-07 |
View Report |
Accounts. Accounts type dormant. |
2013-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-30 |
View Report |
Accounts. Accounts type dormant. |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Accounts. Accounts type dormant. |
2011-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-18 |
View Report |
Accounts. Accounts type dormant. |
2010-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-14 |
View Report |
Officers. Change date: 2010-01-14. Officer name: B-R Secretariat Limited. |
2010-01-14 |
View Report |
Accounts. Accounts type dormant. |
2009-03-28 |
View Report |
Annual return. Legacy. |
2009-01-15 |
View Report |
Officers. Description: Director appointed david william gibson. |
2008-10-23 |
View Report |
Officers. Description: Director appointed stuart alan bull. |
2008-10-23 |
View Report |
Officers. Description: Appointment terminated director rexam uk holdings LIMITED. |
2008-10-23 |
View Report |
Officers. Description: Appointment terminated director berkeley nominees LTD. |
2008-10-23 |
View Report |
Accounts. Accounts type dormant. |
2008-03-12 |
View Report |
Annual return. Legacy. |
2008-01-02 |
View Report |
Accounts. Accounts type dormant. |
2007-03-10 |
View Report |
Annual return. Legacy. |
2007-01-10 |
View Report |
Accounts. Accounts type dormant. |
2006-03-29 |
View Report |
Annual return. Legacy. |
2006-01-11 |
View Report |
Accounts. Accounts type dormant. |
2005-06-25 |
View Report |
Annual return. Legacy. |
2005-01-12 |
View Report |
Accounts. Accounts type dormant. |
2004-09-22 |
View Report |