Gazette. Gazette dissolved liquidation. |
2021-03-02 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2020-12-02 |
View Report |
Insolvency. Brought down date: 2020-05-23. |
2020-08-03 |
View Report |
Insolvency. Brought down date: 2019-05-23. |
2019-08-07 |
View Report |
Address. Old address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2018-06-15. New address: 6 Snow Hill London EC1A 2AY. |
2018-06-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-06-11 |
View Report |
Resolution. Description: Resolutions. |
2018-06-11 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-06-11 |
View Report |
Accounts. Accounts type dormant. |
2018-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-08 |
View Report |
Persons with significant control. Change date: 2017-10-05. Psc name: Praxis Limited. |
2017-10-05 |
View Report |
Accounts. Accounts type dormant. |
2017-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-07 |
View Report |
Accounts. Accounts type dormant. |
2016-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Officers. Appointment date: 2015-06-01. Officer name: Donna Louise Ward. |
2015-10-23 |
View Report |
Officers. Officer name: Glyn Bunting. Appointment date: 2015-06-01. |
2015-10-23 |
View Report |
Officers. Officer name: Paul Anthony Robinson. Appointment date: 2015-06-01. |
2015-10-23 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: David Sproul. |
2015-10-23 |
View Report |
Officers. Officer name: Stephen Griggs. Termination date: 2015-05-31. |
2015-10-23 |
View Report |
Accounts. Accounts type dormant. |
2015-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Accounts. Accounts type dormant. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-21 |
View Report |
Accounts. Accounts type dormant. |
2012-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-19 |
View Report |
Officers. Officer name: Robert Warburton. |
2012-02-29 |
View Report |
Accounts. Accounts type dormant. |
2011-12-14 |
View Report |
Officers. Officer name: Stephen Griggs. |
2011-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Officers. Officer name: Stuart Counsell. |
2011-08-03 |
View Report |
Officers. Officer name: Stuart Counsell. |
2011-08-02 |
View Report |
Accounts. Accounts type dormant. |
2011-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Stuart Robin Counsell. |
2010-10-26 |
View Report |
Officers. Officer name: David Sproul. Change date: 2009-10-01. |
2010-10-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Robert William Warburton. |
2010-10-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Stonecutter Limited. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-23 |
View Report |
Accounts. Accounts type dormant. |
2009-10-13 |
View Report |
Accounts. Accounts type dormant. |
2009-03-05 |
View Report |
Annual return. Legacy. |
2008-10-03 |
View Report |
Accounts. Accounts type dormant. |
2008-03-14 |
View Report |
Annual return. Legacy. |
2007-11-12 |
View Report |
Accounts. Accounts type dormant. |
2006-10-24 |
View Report |
Annual return. Legacy. |
2006-10-02 |
View Report |
Accounts. Accounts type dormant. |
2006-02-17 |
View Report |
Officers. Description: New director appointed. |
2006-01-25 |
View Report |
Officers. Description: New director appointed. |
2006-01-25 |
View Report |
Annual return. Legacy. |
2005-10-19 |
View Report |