Gazette. Gazette dissolved voluntary |
2019-01-08 |
View Report |
Capital. Capital statement capital company with date currency figure |
2018-10-23 |
View Report |
Gazette. Gazette notice voluntary |
2018-10-23 |
View Report |
Dissolution. Dissolution application strike off company |
2018-10-10 |
View Report |
Capital. Description: Statement by Directors. |
2018-10-09 |
View Report |
Insolvency. Description: Solvency Statement dated 20/09/18. |
2018-10-09 |
View Report |
Resolution. Description: Resolutions. |
2018-10-09 |
View Report |
Accounts. Accounts type dormant |
2018-05-16 |
View Report |
Accounts. Accounts type dormant |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates |
2017-09-26 |
View Report |
Officers. Change date: 2016-12-13. Officer name: B-R Secretariat Limited. |
2017-01-17 |
View Report |
Address. New address: 100 Capability Green Luton Bedfordshire LU1 3LG. Change date: 2016-12-13. Old address: Third Floor 4 Millbank London SW1P 3XR. |
2016-12-13 |
View Report |
Officers. Termination date: 2016-11-30. Officer name: Christopher James Drummond. |
2016-12-01 |
View Report |
Officers. Officer name: Mr Richard John Peachey. Appointment date: 2016-09-30. |
2016-11-15 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: David William Gibson. |
2016-11-11 |
View Report |
Officers. Appointment date: 2016-09-30. Officer name: Mr Philip James Hocken. |
2016-11-11 |
View Report |
Confirmation statement. Statement with updates |
2016-09-29 |
View Report |
Accounts. Accounts type dormant |
2016-05-12 |
View Report |
Annual return. With made up date full list shareholders |
2015-10-01 |
View Report |
Accounts. Accounts type dormant |
2015-06-23 |
View Report |
Annual return. With made up date full list shareholders |
2014-09-22 |
View Report |
Officers. Officer name: Mr David William Gibson. Change date: 2014-09-01. |
2014-09-16 |
View Report |
Accounts. Accounts type dormant |
2014-08-07 |
View Report |
Officers. Officer name: Mr Christopher James Drummond. |
2013-10-03 |
View Report |
Officers. Officer name: Stuart Bull. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders |
2013-09-26 |
View Report |
Accounts. Accounts type dormant |
2013-05-02 |
View Report |
Annual return. With made up date full list shareholders |
2012-09-27 |
View Report |
Accounts. Accounts type dormant |
2012-07-05 |
View Report |
Annual return. With made up date full list shareholders |
2011-10-13 |
View Report |
Accounts. Accounts type dormant |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders |
2010-09-22 |
View Report |
Officers. Officer name: B-R Secretariat Limited. Change date: 2010-09-20. |
2010-09-22 |
View Report |
Accounts. Accounts type dormant |
2010-05-27 |
View Report |
Annual return. Legacy |
2009-09-25 |
View Report |
Accounts. Accounts type dormant |
2009-03-28 |
View Report |
Annual return. Legacy |
2008-09-29 |
View Report |
Accounts. Accounts type dormant |
2008-03-12 |
View Report |
Annual return. Legacy |
2007-09-20 |
View Report |
Accounts. Accounts type dormant |
2007-03-10 |
View Report |
Annual return. Legacy |
2006-09-29 |
View Report |
Officers. Description: Director resigned. |
2006-09-28 |
View Report |
Accounts. Accounts type dormant |
2006-03-29 |
View Report |
Annual return. Legacy |
2005-09-21 |
View Report |
Address. Description: Location of register of members. |
2005-09-21 |
View Report |
Accounts. Accounts type dormant |
2005-06-25 |
View Report |
Annual return. Legacy |
2004-10-21 |
View Report |
Officers. Description: Director's particulars changed. |
2004-09-29 |
View Report |
Accounts. Accounts type dormant |
2004-09-22 |
View Report |
Annual return. Legacy |
2003-10-23 |
View Report |