Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-22 |
View Report |
Accounts. Accounts type dormant. |
2023-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-21 |
View Report |
Accounts. Accounts type dormant. |
2022-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-25 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2022-06-09 |
View Report |
Accounts. Accounts type dormant. |
2021-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-28 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Accounts. Accounts type dormant. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-19 |
View Report |
Accounts. Accounts type dormant. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England. Change date: 2018-05-15. |
2018-05-15 |
View Report |
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Accounts. Accounts type dormant. |
2017-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type dormant. |
2016-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-19 |
View Report |
Accounts. Accounts type dormant. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type dormant. |
2014-09-15 |
View Report |
Address. Old address: Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford OX4 9JF United Kingdom. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2014-08-12. |
2014-08-12 |
View Report |
Address. Change date: 2014-08-12. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH. |
2014-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Accounts. Accounts type dormant. |
2013-09-11 |
View Report |
Officers. Officer name: Colm O'nuallain. |
2013-09-11 |
View Report |
Officers. Officer name: Brian O'hara. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Address. Move registers to sail company. |
2013-02-12 |
View Report |
Address. Change sail address company. |
2013-02-12 |
View Report |
Accounts. Accounts type dormant. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Officers. Officer name: Susan Knight. |
2012-01-05 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. |
2011-10-14 |
View Report |
Officers. Officer name: Michael Bishop. |
2011-10-14 |
View Report |
Officers. Officer name: Kevin Middleton. |
2011-10-14 |
View Report |
Accounts. Accounts type full. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Miscellaneous. Description: Section 519. |
2011-05-06 |
View Report |
Auditors. Auditors resignation company. |
2011-04-13 |
View Report |
Accounts. Accounts type full. |
2010-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-28 |
View Report |
Officers. Officer name: Mr Michael Ronald Bishop. Change date: 2010-07-19. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-19. Officer name: Mrs Susan Abigail Knight. |
2010-07-28 |
View Report |
Officers. Change date: 2010-07-19. Officer name: Mr Kevin Paul Middleton. |
2010-07-28 |
View Report |
Address. Old address: Pelham House Canwick Road Lincoln Lincolnshire LN5 8HG. Change date: 2010-07-28. |
2010-07-28 |
View Report |