Gazette. Gazette notice voluntary. |
2022-07-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-06-28 |
View Report |
Mortgage. Charge number: 1. |
2022-06-23 |
View Report |
Accounts. Accounts type dormant. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type dormant. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-01-13 |
View Report |
Accounts. Change account reference date company current extended. |
2019-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Accounts. Accounts type dormant. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type dormant. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-14 |
View Report |
Officers. Officer name: Mrs Denise Grimston. Appointment date: 2017-01-16. |
2017-01-20 |
View Report |
Accounts. Accounts type dormant. |
2016-10-28 |
View Report |
Officers. Appointment date: 2016-06-01. Officer name: Mr Manish Patel. |
2016-06-01 |
View Report |
Officers. Officer name: Graham Vincent. Termination date: 2016-05-31. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-16 |
View Report |
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. |
2015-09-12 |
View Report |
Accounts. Accounts type dormant. |
2015-08-13 |
View Report |
Officers. Appointment date: 2015-04-30. Officer name: Mr Graham Vincent. |
2015-05-06 |
View Report |
Officers. Officer name: Michael Warren. Termination date: 2015-04-30. |
2015-05-06 |
View Report |
Accounts. Change account reference date company current extended. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Accounts. Accounts type dormant. |
2014-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type dormant. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-18 |
View Report |
Accounts. Accounts type dormant. |
2012-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-06 |
View Report |
Accounts. Accounts type dormant. |
2011-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-11 |
View Report |
Accounts. Accounts type dormant. |
2010-06-17 |
View Report |
Officers. Officer name: Nicholas Lancaster. |
2010-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-02 |
View Report |
Address. Old address: 75 Kinnerton Street London SW1X 8ED. Change date: 2010-02-24. |
2010-02-24 |
View Report |
Officers. Officer name: David Evans. |
2009-12-15 |
View Report |
Accounts. Accounts type dormant. |
2009-09-29 |
View Report |
Annual return. Legacy. |
2009-03-12 |
View Report |
Accounts. Accounts type dormant. |
2008-07-04 |
View Report |
Annual return. Legacy. |
2008-03-11 |
View Report |
Officers. Description: Director's particulars changed. |
2007-09-23 |
View Report |
Accounts. Accounts type dormant. |
2007-06-16 |
View Report |
Officers. Description: New director appointed. |
2007-05-22 |
View Report |
Officers. Description: Director resigned. |
2007-05-14 |
View Report |
Annual return. Legacy. |
2007-04-03 |
View Report |
Accounts. Accounts type dormant. |
2006-10-18 |
View Report |
Annual return. Legacy. |
2006-03-07 |
View Report |