Gazette. Gazette dissolved voluntary. |
2021-11-02 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-04 |
View Report |
Persons with significant control. Change date: 2018-12-14. Psc name: National Westminster Bank Plc. |
2021-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-01 |
View Report |
Officers. Officer name: Rbs Secretarial Services Limited. Change date: 2020-09-16. |
2020-10-16 |
View Report |
Accounts. Accounts type dormant. |
2020-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-27 |
View Report |
Accounts. Accounts type full. |
2019-06-14 |
View Report |
Persons with significant control. Psc name: National Westminster Bank Plc. Notification date: 2016-04-06. |
2018-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-03 |
View Report |
Accounts. Accounts type full. |
2018-08-29 |
View Report |
Officers. Appointment date: 2018-06-04. Officer name: Neil Thomson Boyes Miller. |
2018-06-05 |
View Report |
Officers. Termination date: 2018-06-04. Officer name: Andre Mark Webb. |
2018-06-05 |
View Report |
Persons with significant control. Psc name: National Westminster Bank Plc. Notification date: 2016-04-06. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-14 |
View Report |
Accounts. Accounts type full. |
2017-07-13 |
View Report |
Address. Change date: 2017-07-13. New address: 250 Bishopsgate London EC2M 4AA. Old address: 135 Bishopsgate London EC2M 3UR. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Auditors. Auditors resignation company. |
2016-10-03 |
View Report |
Accounts. Accounts type full. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type full. |
2015-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Accounts. Accounts type full. |
2014-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-18 |
View Report |
Accounts. Accounts type full. |
2013-10-01 |
View Report |
Officers. Officer name: Rbs Secretarial Services Limited. |
2013-07-16 |
View Report |
Officers. Officer name: Daniel Putnam. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Accounts type full. |
2012-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-23 |
View Report |
Accounts. Accounts type full. |
2011-07-14 |
View Report |
Officers. Officer name: Daniel John Putnam. |
2011-07-07 |
View Report |
Officers. Officer name: Lindsey Cameron. |
2011-07-06 |
View Report |
Officers. Officer name: Martin Nicholls. |
2011-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-30 |
View Report |
Accounts. Accounts type full. |
2010-10-02 |
View Report |
Address. Change date: 2009-12-24. Old address: Waterhouse Square 138-142 Holborn London EC1N 2TH. |
2009-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-15 |
View Report |
Accounts. Accounts type full. |
2009-07-02 |
View Report |
Annual return. Legacy. |
2008-12-24 |
View Report |
Officers. Description: Secretary appointed lindsey helen cameron. |
2008-08-06 |
View Report |
Officers. Description: Appointment terminated secretary derek lewis. |
2008-08-01 |
View Report |
Accounts. Accounts type full. |
2008-07-03 |
View Report |
Annual return. Legacy. |
2007-12-20 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-06 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-06 |
View Report |
Accounts. Accounts type full. |
2007-05-30 |
View Report |
Annual return. Legacy. |
2006-12-20 |
View Report |