Gazette. Gazette dissolved voluntary. |
2024-04-30 |
View Report |
Gazette. Gazette notice voluntary. |
2024-02-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-27 |
View Report |
Persons with significant control. Notification date: 2019-12-31. Psc name: Fidentia Holdings Limited. |
2019-12-31 |
View Report |
Persons with significant control. Psc name: Mayheld Limited. Cessation date: 2019-12-31. |
2019-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Persons with significant control. Change date: 2019-09-23. Psc name: Mayheld Limited. |
2019-09-24 |
View Report |
Address. New address: 3 Castlegate Grantham Lincolnshire NG31 6SF. Old address: 52 Lime Street London EC3M 7AF United Kingdom. Change date: 2019-09-23. |
2019-09-23 |
View Report |
Officers. Termination date: 2019-09-18. Officer name: Sarah Jane Hills. |
2019-09-23 |
View Report |
Officers. Termination date: 2019-09-18. Officer name: James Anthony Mollett. |
2019-09-23 |
View Report |
Officers. Appointment date: 2019-09-18. Officer name: Mr Michael John Argyle. |
2019-09-20 |
View Report |
Officers. Appointment date: 2019-09-18. Officer name: Fidentia Trustees Limited. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-14 |
View Report |
Persons with significant control. Change date: 2019-04-29. Psc name: Mayheld Limited. |
2019-05-14 |
View Report |
Address. Old address: 21 Lombard Street London EC3V 9AH United Kingdom. New address: 52 Lime Street London EC3M 7AF. Change date: 2019-05-10. |
2019-05-10 |
View Report |
Officers. Termination date: 2018-06-22. Officer name: Andrew John Witts. |
2018-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-20 |
View Report |
Accounts. Accounts type dormant. |
2018-04-17 |
View Report |
Officers. Termination date: 2018-03-23. Officer name: Reeken Patel. |
2018-03-26 |
View Report |
Officers. Appointment date: 2017-12-11. Officer name: Mr James Anthony Mollett. |
2017-12-13 |
View Report |
Officers. Officer name: Ms Sarah Jane Hills. Appointment date: 2017-12-11. |
2017-12-13 |
View Report |
Officers. Termination date: 2017-12-11. Officer name: Alexandra Jayne Moon. |
2017-12-12 |
View Report |
Accounts. Accounts type dormant. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Officers. Officer name: Mark Andrew Hudson. Termination date: 2016-09-09. |
2016-09-09 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Reeken Patel. |
2016-07-04 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Mr Andrew John Witts. |
2016-07-01 |
View Report |
Officers. Termination date: 2016-07-01. Officer name: Stephen John Heming. |
2016-07-01 |
View Report |
Accounts. Accounts type dormant. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Officers. Officer name: Mrs Alexandra Jayne Moon. Change date: 2015-11-16. |
2015-11-17 |
View Report |
Officers. Officer name: Mark Andrew Hudson. Change date: 2015-11-16. |
2015-11-17 |
View Report |
Officers. Officer name: Stephen John Heming. Change date: 2015-11-16. |
2015-11-17 |
View Report |
Address. Old address: 71 Fenchurch Street London EC3M 4HH. Change date: 2015-11-16. New address: 21 Lombard Street London EC3V 9AH. |
2015-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Accounts. Accounts type dormant. |
2015-06-10 |
View Report |
Officers. Termination date: 2015-05-13. Officer name: Teresa Jane Furmston. |
2015-05-27 |
View Report |
Officers. Officer name: Jeremy Richard Adams. Termination date: 2015-03-23. |
2015-03-27 |
View Report |
Officers. Appointment date: 2015-03-23. Officer name: Mrs Alexandra Jayne Moon. |
2015-03-24 |
View Report |
Accounts. Accounts type dormant. |
2014-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-13 |
View Report |
Officers. Officer name: Jeremy Richard Adams. |
2014-01-04 |
View Report |