Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-11-09 |
View Report |
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-11-09 |
View Report |
Address. Change date: 2023-11-02. New address: 1 More London Place London SE1 2AF. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. |
2023-11-02 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2023-11-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-11-02 |
View Report |
Resolution. Description: Resolutions. |
2023-11-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-06 |
View Report |
Accounts. Accounts type dormant. |
2023-02-08 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-09 |
View Report |
Accounts. Accounts type dormant. |
2022-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-15 |
View Report |
Persons with significant control. Change date: 2019-12-09. Psc name: General Electric Company. |
2021-04-15 |
View Report |
Accounts. Accounts type dormant. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-06 |
View Report |
Accounts. Accounts type dormant. |
2020-03-03 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. |
2019-08-09 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. |
2019-08-09 |
View Report |
Accounts. Accounts type dormant. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Accounts. Accounts type full. |
2018-09-20 |
View Report |
Address. Change date: 2018-08-17. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ. |
2018-08-17 |
View Report |
Persons with significant control. Psc name: General Electric Company. Notification date: 2017-05-19. |
2018-07-13 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-13. |
2018-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-15 |
View Report |
Resolution. Description: Resolutions. |
2018-01-02 |
View Report |
Officers. Termination date: 2017-11-15. Officer name: Alasdair Murray Campbell Sloan. |
2017-11-16 |
View Report |
Officers. Officer name: Riccardo Barbieri. Termination date: 2017-11-15. |
2017-11-16 |
View Report |
Officers. Appointment date: 2017-11-15. Officer name: Akhlesh Prasad Mathur. |
2017-11-16 |
View Report |
Officers. Appointment date: 2017-11-15. Officer name: Andrew Thomas Peter Budge. |
2017-11-16 |
View Report |
Accounts. Accounts type full. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Officers. Change date: 2014-07-18. Officer name: Alasdair Murray Campbell Sloan. |
2016-12-15 |
View Report |
Accounts. Accounts type full. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Officers. Appointment date: 2015-09-02. Officer name: Riccardo Barbieri. |
2016-01-21 |
View Report |
Officers. Officer name: Luca Passaleva. Termination date: 2015-09-02. |
2016-01-21 |
View Report |
Accounts. Accounts type full. |
2015-09-14 |
View Report |
Officers. Officer name: Luca Passaleva. Change date: 2015-03-09. |
2015-03-09 |
View Report |
Officers. Change date: 2015-03-09. Officer name: Alasdair Murray Campbell Sloan. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Accounts. Accounts type full. |
2014-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Miscellaneous. Description: Section 519. |
2013-11-26 |
View Report |
Miscellaneous. Description: Section 519. |
2013-11-26 |
View Report |
Accounts. Accounts type full. |
2013-09-11 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. |
2013-08-15 |
View Report |
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. |
2013-08-13 |
View Report |
Address. Old address: 25 Green Street London W1K 7AX United Kingdom. Change date: 2013-05-16. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-13 |
View Report |