Gazette. Gazette dissolved compulsory. |
2020-02-18 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Accounts. Accounts type dormant. |
2018-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-11 |
View Report |
Accounts. Change account reference date company current extended. |
2017-09-22 |
View Report |
Accounts. Accounts type dormant. |
2017-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type dormant. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-06 |
View Report |
Mortgage. Charge number: 009722840005. Charge creation date: 2015-03-31. |
2015-04-01 |
View Report |
Accounts. Accounts type dormant. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type dormant. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-01 |
View Report |
Accounts. Accounts type dormant. |
2013-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Accounts. Accounts type dormant. |
2012-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-02 |
View Report |
Accounts. Accounts type dormant. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-08 |
View Report |
Officers. Officer name: Peter Allan Macbeth Reichwald. Change date: 2010-06-01. |
2010-10-08 |
View Report |
Officers. Change date: 2010-10-05. Officer name: Stephen Taylor Gallagher. |
2010-10-08 |
View Report |
Accounts. Accounts type dormant. |
2010-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Accounts. Accounts type dormant. |
2009-01-22 |
View Report |
Annual return. Legacy. |
2008-11-04 |
View Report |
Accounts. Accounts type dormant. |
2007-12-02 |
View Report |
Annual return. Legacy. |
2007-10-17 |
View Report |
Accounts. Accounts type dormant. |
2006-11-07 |
View Report |
Annual return. Legacy. |
2006-10-26 |
View Report |
Accounts. Accounts type dormant. |
2005-11-21 |
View Report |
Annual return. Legacy. |
2005-10-27 |
View Report |
Address. Description: Registered office changed on 27/10/05 from: waterwells drive gloucester GL2 4PH. |
2005-10-27 |
View Report |
Officers. Description: Director's particulars changed. |
2005-10-27 |
View Report |
Officers. Description: Secretary's particulars changed. |
2005-10-27 |
View Report |
Accounts. Accounts type dormant. |
2005-02-03 |
View Report |
Annual return. Legacy. |
2004-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2003-12-29 |
View Report |
Annual return. Legacy. |
2003-11-10 |
View Report |
Accounts. Accounts type dormant. |
2002-10-31 |
View Report |
Annual return. Legacy. |
2002-10-17 |
View Report |
Accounts. Accounts type dormant. |
2001-12-17 |
View Report |
Annual return. Legacy. |
2001-10-08 |
View Report |
Accounts. Accounts type dormant. |
2001-03-20 |
View Report |
Annual return. Legacy. |
2000-10-23 |
View Report |
Accounts. Accounts type dormant. |
2000-04-20 |
View Report |
Annual return. Legacy. |
1999-10-13 |
View Report |
Accounts. Accounts type dormant. |
1999-02-02 |
View Report |
Officers. Description: Director resigned. |
1998-12-03 |
View Report |