Address. New address: 1-3 Strand London WC2N 5JR. |
2020-03-17 |
View Report |
Address. New address: 1-3 Strand London WC2N 5JR. |
2020-03-17 |
View Report |
Address. Old address: 1-3 Strand London WC2N 5JR. New address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2019-12-27. |
2019-12-27 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-12-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-12-23 |
View Report |
Resolution. Description: Resolutions. |
2019-12-23 |
View Report |
Capital. Description: Statement by Directors. |
2019-11-05 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-11-05 |
View Report |
Insolvency. Description: Solvency Statement dated 05/11/19. |
2019-11-05 |
View Report |
Resolution. Description: Resolutions. |
2019-11-05 |
View Report |
Officers. Termination date: 2019-08-30. Officer name: Alan William Mcculloch. |
2019-09-02 |
View Report |
Accounts. Accounts type dormant. |
2019-08-27 |
View Report |
Officers. Officer name: Mr Simon John Pereira. Appointment date: 2019-08-01. |
2019-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-18 |
View Report |
Accounts. Accounts type dormant. |
2018-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-18 |
View Report |
Accounts. Accounts type dormant. |
2017-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type dormant. |
2016-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Officers. Officer name: Mr Alan William Mcculloch. Change date: 2016-03-14. |
2016-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Accounts. Accounts type dormant. |
2015-05-30 |
View Report |
Resolution. Description: Resolutions. |
2015-01-12 |
View Report |
Resolution. Description: Resolutions. |
2014-11-19 |
View Report |
Accounts. Accounts type dormant. |
2014-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-12 |
View Report |
Officers. Officer name: Margaret Woods. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-07-03 |
View Report |
Officers. Officer name: Margaret Woods. |
2013-04-09 |
View Report |
Officers. Officer name: Mr Alan William Mcculloch. |
2012-07-30 |
View Report |
Accounts. Accounts type dormant. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Officers. Officer name: Mr Henry Adam Udow. |
2012-01-13 |
View Report |
Officers. Officer name: Stephen Cowden. |
2012-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-12 |
View Report |
Accounts. Accounts type dormant. |
2011-06-10 |
View Report |
Officers. Officer name: Leslie Dixon. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-24 |
View Report |
Officers. Officer name: Mr Stephen John Cowden. Change date: 2010-06-28. |
2010-07-24 |
View Report |
Officers. Officer name: Re Secretaries Limited. Change date: 2010-06-28. |
2010-07-24 |
View Report |
Officers. Change date: 2010-06-28. Officer name: Margaret Elaine Woods. |
2010-07-24 |
View Report |
Officers. Change date: 2010-06-28. Officer name: Leslie Dixon. |
2010-07-24 |
View Report |
Accounts. Accounts type dormant. |
2010-07-02 |
View Report |
Annual return. Legacy. |
2009-07-16 |
View Report |
Accounts. Accounts type dormant. |
2009-07-06 |
View Report |
Officers. Description: Director's change of particulars / stephen cowden / 17/11/2008. |
2008-11-17 |
View Report |
Officers. Description: Director's change of particulars / stephen cowden / 17/11/2008. |
2008-11-17 |
View Report |
Accounts. Accounts type dormant. |
2008-09-25 |
View Report |