Insolvency. Liquidation voluntary members return of final meeting. |
2023-05-16 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-03-16 |
View Report |
Address. Change date: 2022-02-24. Old address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom. New address: The Shard 32 London Bridge Street London SE1 9SG. |
2022-02-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-02-24 |
View Report |
Resolution. Description: Resolutions. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Mortgage. Charge number: 008539350041. |
2021-12-13 |
View Report |
Mortgage. Charge number: 008539350042. |
2021-12-13 |
View Report |
Accounts. Accounts type full. |
2021-09-16 |
View Report |
Address. New address: 14th Floor 33 Cavendish Square London W1G 0PW. Change date: 2021-08-18. Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England. |
2021-08-18 |
View Report |
Officers. Appointment date: 2021-02-22. Officer name: Mr William Neave Hay. |
2021-03-02 |
View Report |
Persons with significant control. Psc name: Barclay & Mathieson Limited. Notification date: 2020-01-31. |
2021-01-15 |
View Report |
Persons with significant control. Psc name: Benbane Holdings Limited. Cessation date: 2020-01-31. |
2021-01-15 |
View Report |
Persons with significant control. Change date: 2020-01-31. Psc name: Barclay & Mathieson Limited. |
2021-01-15 |
View Report |
Persons with significant control. Psc name: Tota Ii Limited. Cessation date: 2018-11-30. |
2021-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-11 |
View Report |
Officers. Officer name: Mr Michael Desmond Walton. Appointment date: 2020-12-23. |
2021-01-06 |
View Report |
Accounts. Accounts type full. |
2020-11-06 |
View Report |
Officers. Officer name: Andrew Edward Jones. Termination date: 2020-06-18. |
2020-09-14 |
View Report |
Officers. Officer name: Anthony Edward Doyle. Termination date: 2020-06-18. |
2020-08-03 |
View Report |
Persons with significant control. Psc name: Benbane Holdings Limited. Change date: 2020-01-31. |
2020-08-03 |
View Report |
Address. Change date: 2020-08-03. Old address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England. New address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. |
2020-08-03 |
View Report |
Mortgage. Charge number: 008539350043. |
2020-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type full. |
2019-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-04 |
View Report |
Persons with significant control. Psc name: Tota Ii Limited. Notification date: 2018-11-30. |
2019-02-04 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Nancy Louise Jones. |
2019-01-03 |
View Report |
Officers. Officer name: Michael Andrew Naylor. Termination date: 2018-11-30. |
2019-01-03 |
View Report |
Officers. Officer name: Mrs Nancy Louise Jones. Appointment date: 2017-12-31. |
2018-05-08 |
View Report |
Accounts. Accounts type full. |
2018-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Address. Old address: C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England. New address: Mill House Forge Lane Minworth Sutton Coldfield B76 1AH. |
2018-01-11 |
View Report |
Persons with significant control. Cessation date: 2017-04-06. Psc name: Stemcor European Distribution Limited. |
2018-01-10 |
View Report |
Address. New address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH. |
2018-01-10 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Benbane Holdings Limited. |
2018-01-10 |
View Report |
Accounts. Accounts type full. |
2017-09-08 |
View Report |
Mortgage. Charge number: 008539350036. |
2017-04-13 |
View Report |
Mortgage. Charge number: 008539350038. |
2017-04-13 |
View Report |
Mortgage. Charge number: 008539350040. |
2017-04-13 |
View Report |
Mortgage. Charge number: 008539350037. |
2017-04-13 |
View Report |
Mortgage. Charge number: 008539350039. |
2017-04-13 |
View Report |
Mortgage. Charge number: 008539350035. |
2017-04-11 |
View Report |
Mortgage. Charge number: 008539350034. |
2017-04-11 |
View Report |
Mortgage. Charge creation date: 2017-04-06. Charge number: 008539350042. |
2017-04-11 |
View Report |
Mortgage. Charge number: 008539350043. Charge creation date: 2017-04-06. |
2017-04-11 |
View Report |
Officers. Appointment date: 2017-04-06. Officer name: Mr Michael Anthony Welden. |
2017-04-08 |
View Report |
Officers. Appointment date: 2017-04-06. Officer name: Mr Michael Andrew Naylor. |
2017-04-08 |
View Report |
Mortgage. Charge creation date: 2017-04-06. Charge number: 008539350041. |
2017-04-07 |
View Report |
Officers. Officer name: Andrew John Checketts. Termination date: 2017-04-06. |
2017-04-06 |
View Report |