Insolvency. Liquidation voluntary members return of final meeting. |
2020-04-30 |
View Report |
Insolvency. Brought down date: 2019-09-17. |
2019-11-05 |
View Report |
Address. Old address: C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England. New address: 15 Canada Square London E14 5GL. Change date: 2018-10-22. |
2018-10-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-10-17 |
View Report |
Resolution. Description: Resolutions. |
2018-10-17 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-10-17 |
View Report |
Officers. Officer name: Ian Gerald Dowson. Termination date: 2018-09-14. |
2018-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-15 |
View Report |
Accounts. Accounts type full. |
2017-12-20 |
View Report |
Address. New address: C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ. Change date: 2017-11-07. Old address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ. |
2017-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type full. |
2016-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Address. Old address: The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD. New address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ. Change date: 2016-04-11. |
2016-04-11 |
View Report |
Accounts. Accounts type full. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Officers. Change date: 2014-09-17. Officer name: Richard Neville Lay. |
2014-10-29 |
View Report |
Accounts. Accounts type full. |
2014-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-29 |
View Report |
Accounts. Accounts type full. |
2013-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-02 |
View Report |
Accounts. Accounts type full. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Accounts. Accounts type full. |
2011-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-27 |
View Report |
Accounts. Accounts type full. |
2010-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-28 |
View Report |
Officers. Officer name: Richard Neville Lay. Change date: 2009-10-01. |
2009-10-28 |
View Report |
Accounts. Accounts type full. |
2009-10-02 |
View Report |
Annual return. Legacy. |
2008-10-24 |
View Report |
Accounts. Accounts type full. |
2008-10-08 |
View Report |
Annual return. Legacy. |
2007-11-07 |
View Report |
Officers. Description: Director resigned. |
2007-10-17 |
View Report |
Officers. Description: Director resigned. |
2007-10-17 |
View Report |
Officers. Description: Director resigned. |
2007-10-17 |
View Report |
Officers. Description: Director resigned. |
2007-10-17 |
View Report |
Accounts. Accounts type full. |
2007-10-04 |
View Report |
Officers. Description: Director resigned. |
2007-03-14 |
View Report |
Officers. Description: Director's particulars changed. |
2007-02-26 |
View Report |
Annual return. Legacy. |
2006-11-15 |
View Report |
Accounts. Accounts type full. |
2006-11-10 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-01-19 |
View Report |
Annual return. Legacy. |
2005-11-15 |
View Report |
Accounts. Accounts type full. |
2005-10-19 |
View Report |
Officers. Description: New director appointed. |
2005-08-12 |
View Report |
Officers. Description: Director resigned. |
2005-08-11 |
View Report |
Officers. Description: New director appointed. |
2005-06-15 |
View Report |
Officers. Description: Director resigned. |
2005-06-15 |
View Report |
Officers. Description: New director appointed. |
2005-05-31 |
View Report |