Gazette. Gazette dissolved voluntary. |
2021-03-16 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type dormant. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-25 |
View Report |
Accounts. Accounts type dormant. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-22 |
View Report |
Accounts. Accounts type dormant. |
2017-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type dormant. |
2016-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Address. Change date: 2014-10-22. New address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA. Old address: C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA. |
2014-10-22 |
View Report |
Capital. Description: Statement by Directors. |
2014-09-19 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2014-09-19 |
View Report |
Insolvency. Description: Solvency Statement dated 18/09/14. |
2014-09-19 |
View Report |
Resolution. Description: Resolutions. |
2014-09-19 |
View Report |
Officers. Officer name: Mr Ian Arthur Hendrie. |
2014-04-29 |
View Report |
Officers. Officer name: Richard Still. |
2014-04-29 |
View Report |
Officers. Officer name: Richard Still. |
2014-04-29 |
View Report |
Officers. Officer name: Mr Ian Arthur Hendrie. |
2014-03-26 |
View Report |
Accounts. Accounts type dormant. |
2014-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type dormant. |
2013-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Officers. Officer name: Danoptra Director Ii Limited. |
2013-03-25 |
View Report |
Officers. Officer name: Mr Julian Frederick Nicholls. |
2013-03-25 |
View Report |
Address. Old address: Low Lane Horsforth Leeds West Yorkshire LS18 4ER. Change date: 2012-08-03. |
2012-08-03 |
View Report |
Accounts. Accounts type dormant. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Accounts. Accounts type dormant. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-22 |
View Report |
Officers. Change date: 2011-03-20. Officer name: Danoptra Director Ii Limited. |
2011-03-21 |
View Report |
Officers. Officer name: Mr Richard Matthew Still. |
2010-11-05 |
View Report |
Officers. Officer name: Paul Meehan. |
2010-11-05 |
View Report |
Accounts. Accounts type dormant. |
2010-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2009-08-01 |
View Report |
Annual return. Legacy. |
2009-03-19 |
View Report |
Officers. Description: Appointment terminated director danoptra director I LIMITED. |
2008-10-20 |
View Report |
Officers. Description: Director appointed mr paul alan meehan. |
2008-10-03 |
View Report |
Officers. Description: Appointment terminated director richard still. |
2008-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-31 |
View Report |
Annual return. Legacy. |
2008-02-26 |
View Report |
Officers. Description: New director appointed. |
2008-01-03 |
View Report |
Officers. Description: Director resigned. |
2007-11-15 |
View Report |
Officers. Description: New director appointed. |
2007-11-15 |
View Report |
Officers. Description: New director appointed. |
2007-11-15 |
View Report |