Gazette. Gazette notice voluntary. |
2019-08-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Accounts. Accounts type small. |
2019-06-17 |
View Report |
Accounts. Accounts type small. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Address. Change date: 2018-08-10. Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom. New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th. |
2018-08-10 |
View Report |
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services. |
2018-08-10 |
View Report |
Officers. Officer name: Lorraine Young Company Secretaries Limited. Termination date: 2018-06-30. |
2018-08-10 |
View Report |
Mortgage. Charge number: 017353120005. |
2017-10-13 |
View Report |
Mortgage. Charge number: 017353120006. |
2017-10-13 |
View Report |
Accounts. Accounts type full. |
2017-10-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Regenersis (Depot) Services Ltd. |
2017-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-01-20 |
View Report |
Officers. Officer name: Lorraine Young Company Secretaries Limited. Change date: 2016-12-22. |
2016-12-22 |
View Report |
Address. Change date: 2016-11-29. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: 190 High Street Tonbridge Kent TN9 1BE. |
2016-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-02 |
View Report |
Incorporation. Memorandum articles. |
2016-04-28 |
View Report |
Resolution. Description: Resolutions. |
2016-04-28 |
View Report |
Mortgage. Charge number: 017353120006. Charge creation date: 2016-04-15. |
2016-04-20 |
View Report |
Officers. Officer name: Mr Leo David Parsons. Appointment date: 2016-04-04. |
2016-04-18 |
View Report |
Officers. Officer name: Mr Gerald Joseph Parsons. Appointment date: 2016-04-04. |
2016-04-18 |
View Report |
Officers. Officer name: Mr Christopher Howe. Appointment date: 2016-04-04. |
2016-04-18 |
View Report |
Officers. Termination date: 2016-04-04. Officer name: Jog Dhody. |
2016-04-15 |
View Report |
Accounts. Accounts type full. |
2016-04-11 |
View Report |
Mortgage. Charge number: 017353120005. Charge creation date: 2016-04-04. |
2016-04-08 |
View Report |
Officers. Change date: 2015-11-17. Officer name: Mr Jog Dhody. |
2015-12-02 |
View Report |
Officers. Officer name: Matias Leandro Toye. Termination date: 2014-10-01. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Officers. Officer name: Mr Jog Dhody. Change date: 2015-06-23. |
2015-06-24 |
View Report |
Accounts. Accounts type full. |
2015-04-16 |
View Report |
Officers. Change date: 2015-02-01. Officer name: Mr Jog Dhody. |
2015-02-18 |
View Report |
Address. Old address: 4Th Floor 32 Wigmore Street London W1U 2RP. New address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2015-02-04. |
2015-02-04 |
View Report |
Officers. Officer name: Lorraine Young Company Secretaries Limited. Appointment date: 2014-10-01. |
2014-12-02 |
View Report |
Officers. Termination secretary company. |
2014-11-25 |
View Report |
Officers. Appointment date: 2014-10-01. Officer name: Mr. Matias Leandro Toye. |
2014-10-09 |
View Report |
Officers. Termination date: 2014-09-30. Officer name: Prism Cosec Limited. |
2014-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Accounts. Accounts type full. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Officers. Officer name: Mr Jog Dhody. Change date: 2012-10-22. |
2012-10-22 |
View Report |
Accounts. Accounts type dormant. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Address. Change date: 2012-06-21. Old address: , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom. |
2012-06-21 |
View Report |
Officers. Officer name: Cameron Radford. |
2012-05-21 |
View Report |
Officers. Officer name: Mr Jog Dhody. |
2012-03-21 |
View Report |
Officers. Officer name: Jeremy Wilson. |
2012-03-21 |
View Report |
Officers. Change date: 2011-12-05. Officer name: Mr Jeremy Michael Charles Wilson. |
2012-01-17 |
View Report |
Officers. Officer name: Mr Cameron Linfoot Radford. Change date: 2011-12-05. |
2012-01-17 |
View Report |