Gazette. Gazette dissolved voluntary. |
2021-08-10 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-25 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Officers. Termination date: 2021-01-21. Officer name: Richard Horner. |
2021-01-21 |
View Report |
Officers. Officer name: Mrs Gillian Suzanne Darragh. Appointment date: 2021-01-21. |
2021-01-21 |
View Report |
Accounts. Accounts type dormant. |
2020-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type dormant. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Officers. Officer name: Mr Richard Horner. Change date: 2019-01-24. |
2019-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Accounts. Accounts type dormant. |
2018-02-08 |
View Report |
Accounts. Accounts type dormant. |
2017-05-30 |
View Report |
Officers. Termination date: 2017-04-24. Officer name: Helen Louise Williams. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Officers. Termination date: 2016-12-06. Officer name: Marc-John Boston. |
2016-12-15 |
View Report |
Officers. Appointment date: 2016-12-06. Officer name: Mr Richard Horner. |
2016-12-15 |
View Report |
Accounts. Accounts type dormant. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Officers. Officer name: Sharon Noelle Slattery. Termination date: 2015-11-13. |
2015-11-26 |
View Report |
Officers. Officer name: Mrs Helen Williams. Appointment date: 2015-11-13. |
2015-11-26 |
View Report |
Officers. Change date: 2015-06-01. Officer name: Mr Marc-John Boston. |
2015-07-21 |
View Report |
Accounts. Accounts type dormant. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. |
2014-08-18 |
View Report |
Accounts. Accounts type dormant. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Accounts. Accounts type dormant. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Accounts. Accounts type dormant. |
2012-07-31 |
View Report |
Change of constitution. Statement of companys objects. |
2012-07-31 |
View Report |
Resolution. Description: Resolutions. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-15 |
View Report |
Officers. Officer name: Lloyds Secretaries Limited. |
2011-04-15 |
View Report |
Accounts. Accounts type dormant. |
2011-03-23 |
View Report |
Officers. Officer name: Sharon Noelle Slattery. Change date: 2010-08-06. |
2010-08-06 |
View Report |
Accounts. Accounts type dormant. |
2010-07-07 |
View Report |
Officers. Officer name: Mr Marc-John Boston. |
2010-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-15 |
View Report |
Officers. Officer name: Michael Hatcher. |
2010-02-16 |
View Report |
Officers. Officer name: Karen Portsmouth. |
2010-01-14 |
View Report |
Officers. Officer name: Deborah Saunders. |
2010-01-13 |
View Report |
Accounts. Accounts type dormant. |
2009-06-29 |
View Report |
Annual return. Legacy. |
2009-03-16 |
View Report |
Accounts. Accounts type dormant. |
2008-03-28 |
View Report |
Annual return. Legacy. |
2008-03-17 |
View Report |
Accounts. Accounts type dormant. |
2007-05-29 |
View Report |
Annual return. Legacy. |
2007-03-16 |
View Report |