Gazette. Gazette dissolved voluntary. |
2021-04-13 |
View Report |
Gazette. Gazette notice voluntary. |
2021-01-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
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. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-04 |
View Report |
Accounts. Accounts type full. |
2018-09-19 |
View Report |
Persons with significant control. Psc name: General Electric Company. Notification date: 2016-11-22. |
2018-07-13 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-13. |
2018-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Accounts. Accounts type full. |
2017-08-15 |
View Report |
Officers. Officer name: Ann Elizabeth Brennan. Termination date: 2017-07-18. |
2017-07-20 |
View Report |
Officers. Officer name: Akhlesh Prasad Mathur. Appointment date: 2017-07-17. |
2017-07-20 |
View Report |
Officers. Officer name: Gillian May Wheeler. Termination date: 2017-06-27. |
2017-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Officers. Officer name: Stephen John Dwyer. Termination date: 2017-05-03. |
2017-05-22 |
View Report |
Officers. Termination date: 2017-04-21. Officer name: Zachary Joseph Citron. |
2017-05-22 |
View Report |
Capital. Description: Statement by Directors. |
2016-12-07 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-12-07 |
View Report |
Insolvency. Description: Solvency Statement dated 05/12/16. |
2016-12-07 |
View Report |
Resolution. Description: Resolutions. |
2016-12-07 |
View Report |
Accounts. Accounts type full. |
2016-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Accounts. Accounts type full. |
2015-12-04 |
View Report |
Officers. Termination date: 2015-11-16. Officer name: Anthony Stephen Bowman. |
2015-11-27 |
View Report |
Officers. Officer name: Marlin Risinger. Termination date: 2015-11-16. |
2015-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Auditors. Auditors resignation company. |
2014-08-22 |
View Report |
Accounts. Accounts type full. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Miscellaneous. Description: Section 519. |
2014-01-29 |
View Report |
Officers. Officer name: Andrew Thomas Peter Budge. |
2013-10-28 |
View Report |
Officers. Officer name: Anthony Stephen Bowman. |
2013-10-28 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-10-28. |
2013-10-28 |
View Report |
Officers. Change date: 2013-08-12. Officer name: Gillian May Wheeler. |
2013-08-22 |
View Report |
Officers. Officer name: Marlin Risinger. Change date: 2013-08-12. |
2013-08-22 |
View Report |
Officers. Officer name: Mr Stephen John Dwyer. Change date: 2013-08-12. |
2013-08-21 |
View Report |
Officers. Change date: 2013-08-12. Officer name: Zachary Joseph Citron. |
2013-08-21 |
View Report |
Officers. Change date: 2013-08-12. Officer name: Ann Elizabeth Brennan. |
2013-08-21 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. |
2013-08-13 |
View Report |
Accounts. Accounts type full. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-19 |
View Report |
Accounts. Accounts type full. |
2012-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-30 |
View Report |
Document replacement. Made up date: 2011-05-30. Form type: AR01. |
2011-06-14 |
View Report |
Capital. Date: 2011-05-26. |
2011-06-13 |
View Report |
Capital. Capital variation of rights attached to shares. |
2011-06-13 |
View Report |