Gazette. Gazette dissolved voluntary. |
2022-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-03 |
View Report |
Accounts. Accounts type dormant. |
2022-03-29 |
View Report |
Officers. Appointment date: 2022-03-23. Officer name: Mr Wan Chan. |
2022-03-23 |
View Report |
Officers. Appointment date: 2022-03-23. Officer name: Mrs Denise Grimston. |
2022-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-18 |
View Report |
Accounts. Accounts type dormant. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-19 |
View Report |
Accounts. Change account reference date company current extended. |
2019-05-13 |
View Report |
Accounts. Accounts type dormant. |
2019-01-29 |
View Report |
Officers. Change date: 2016-05-14. Officer name: Mr Mehmet Dalman. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-18 |
View Report |
Accounts. Accounts type dormant. |
2017-12-15 |
View Report |
Persons with significant control. Psc name: Hr Owen Plc. Notification date: 2016-04-06. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Officers. Officer name: Mrs Denise Grimston. Appointment date: 2017-01-16. |
2017-01-20 |
View Report |
Accounts. Accounts type dormant. |
2016-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-06-01. |
2016-06-01 |
View Report |
Officers. Officer name: Graham Vincent. Termination date: 2016-05-31. |
2016-06-01 |
View Report |
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. |
2015-09-12 |
View Report |
Accounts. Accounts type dormant. |
2015-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Officers. Termination date: 2015-04-30. Officer name: Michael Warren. |
2015-05-05 |
View Report |
Officers. Officer name: Mr Graham Vincent. Appointment date: 2015-04-30. |
2015-05-05 |
View Report |
Accounts. Change account reference date company current extended. |
2015-04-15 |
View Report |
Officers. Officer name: Mr Mehmet Dalman. Appointment date: 2014-10-07. |
2014-10-08 |
View Report |
Officers. Termination date: 2014-09-25. Officer name: Joseph Andrew Doyle. |
2014-10-06 |
View Report |
Accounts. Accounts type dormant. |
2014-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-24 |
View Report |
Accounts. Accounts type dormant. |
2013-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Mortgage. Charge number: 1. |
2013-06-10 |
View Report |
Mortgage. Charge number: 3. |
2013-06-10 |
View Report |
Mortgage. Charge number: 2. |
2013-06-10 |
View Report |
Accounts. Accounts type dormant. |
2012-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-02 |
View Report |
Officers. Officer name: Mr Joseph Andrew Doyle. |
2011-10-06 |
View Report |
Officers. Officer name: Andrew Duncan. |
2011-10-06 |
View Report |
Accounts. Accounts type dormant. |
2011-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Officers. Officer name: Andrew John Duncan. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-14 |
View Report |
Accounts. Accounts type dormant. |
2010-06-17 |
View Report |
Officers. Officer name: Nicholas Lancaster. |
2010-05-26 |
View Report |
Address. Change date: 2010-02-24. Old address: 75 Kinnerton Street London SW1X 8ED. |
2010-02-24 |
View Report |