Insolvency. Liquidation voluntary members return of final meeting. |
2020-05-07 |
View Report |
Address. Change date: 2019-10-15. New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. Old address: Condor House St Paul's Churchyard London EC4M 8AL United Kingdom. |
2019-10-15 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-10-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-10-14 |
View Report |
Resolution. Description: Resolutions. |
2019-10-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Accounts. Accounts type dormant. |
2018-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-03 |
View Report |
Accounts. Accounts type full. |
2017-08-09 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Euan James Edward Haggerty. |
2017-07-03 |
View Report |
Address. Change date: 2017-05-19. Old address: Condor House St Pauls Churchyard London EC4M 8AL United Kingdom. New address: Condor House St Paul's Churchyard London EC4M 8AL. |
2017-05-19 |
View Report |
Address. New address: Condor House St Pauls Churchyard London EC4M 8AL. Change date: 2017-05-19. Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom. |
2017-05-19 |
View Report |
Accounts. Accounts type dormant. |
2016-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-03 |
View Report |
Address. Change date: 2015-10-14. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Old address: C/O Miller 33 Bruton Street London W1J 6QU. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Officers. Termination date: 2015-07-08. Officer name: Donald William Borland. |
2015-07-10 |
View Report |
Mortgage. Charge number: 17. |
2015-07-06 |
View Report |
Mortgage. Charge number: 18. |
2015-07-06 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Philip Hartley Miller. |
2015-06-08 |
View Report |
Accounts. Accounts type full. |
2015-05-30 |
View Report |
Officers. Officer name: Richard David Hodsden. Termination date: 2014-12-04. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-18 |
View Report |
Accounts. Accounts type full. |
2014-05-27 |
View Report |
Officers. Officer name: John Richards. |
2013-12-18 |
View Report |
Officers. Officer name: Richard David Hodsden. |
2013-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-25 |
View Report |
Officers. Change date: 2013-07-12. Officer name: Mr John Steel Richards. |
2013-07-12 |
View Report |
Officers. Officer name: Andrew Sutherland. Change date: 2013-06-13. |
2013-06-18 |
View Report |
Accounts. Accounts type full. |
2013-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-19 |
View Report |
Officers. Officer name: Andrew Sutherland. Change date: 2012-08-24. |
2012-08-29 |
View Report |
Accounts. Accounts type full. |
2012-06-22 |
View Report |
Officers. Officer name: Pamela Smyth. |
2012-05-23 |
View Report |
Officers. Officer name: Pamela Smyth. |
2012-05-23 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. |
2012-03-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. |
2012-03-08 |
View Report |
Resolution. Description: Resolutions. |
2012-02-21 |
View Report |
Officers. Officer name: Mr John Steel Richards. |
2012-02-15 |
View Report |
Accounts. Accounts type full. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Officers. Officer name: David Thomas Milloy. Change date: 2011-09-28. |
2011-09-28 |
View Report |
Officers. Officer name: Donald William Borland. Change date: 2011-09-28. |
2011-09-28 |
View Report |
Officers. Officer name: Euan James Edward Haggerty. |
2011-08-31 |
View Report |
Address. Old address: C/O Miller 28 Dover Street London W1S 4NA. Change date: 2011-06-14. |
2011-06-14 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. |
2011-02-10 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. |
2011-02-10 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. |
2011-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-10 |
View Report |