Gazette. Gazette dissolved voluntary. |
2020-03-17 |
View Report |
Gazette. Gazette notice voluntary. |
2019-12-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-13 |
View Report |
Resolution. Description: Resolutions. |
2019-11-12 |
View Report |
Capital. Capital allotment shares. |
2019-11-12 |
View Report |
Capital. Description: Statement by Directors. |
2019-10-30 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-10-30 |
View Report |
Insolvency. Description: Solvency Statement dated 24/10/19. |
2019-10-30 |
View Report |
Resolution. Description: Resolutions. |
2019-10-30 |
View Report |
Accounts. Accounts type dormant. |
2019-05-24 |
View Report |
Officers. Appointment date: 2019-02-08. Officer name: Mr Daniel Ginnetti. |
2019-03-14 |
View Report |
Resolution. Description: Resolutions. |
2019-03-07 |
View Report |
Officers. Officer name: Robert John Guice. Termination date: 2019-02-08. |
2019-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type dormant. |
2018-07-24 |
View Report |
Officers. Officer name: John Paul Johnston. Termination date: 2017-10-01. |
2017-11-06 |
View Report |
Officers. Officer name: Mr Robert John Guice. Appointment date: 2017-10-01. |
2017-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-04 |
View Report |
Accounts. Accounts type dormant. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type dormant. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-02 |
View Report |
Accounts. Accounts type dormant. |
2015-09-23 |
View Report |
Officers. Termination date: 2014-12-04. Officer name: Fransiscus Johannes Maria Ten Brink. |
2014-12-08 |
View Report |
Officers. Termination date: 2014-12-04. Officer name: Fransiscus Johannes Maria Ten Brink. |
2014-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-28 |
View Report |
Accounts. Accounts type dormant. |
2014-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Accounts. Accounts type dormant. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-05 |
View Report |
Accounts. Accounts type dormant. |
2012-10-01 |
View Report |
Officers. Officer name: David Lloyd. |
2012-04-03 |
View Report |
Address. Old address: 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD. Change date: 2011-10-14. |
2011-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-13 |
View Report |
Officers. Officer name: Mr John Paul Johnston. |
2011-09-07 |
View Report |
Officers. Officer name: Paul Simpson. |
2011-09-07 |
View Report |
Accounts. Accounts type dormant. |
2011-08-26 |
View Report |
Officers. Officer name: Paul Simpson. |
2010-12-31 |
View Report |
Officers. Officer name: Mark Miller. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-13 |
View Report |
Accounts. Accounts type dormant. |
2010-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-26 |
View Report |
Accounts. Accounts type dormant. |
2009-09-14 |
View Report |
Officers. Description: Appointment terminated director shazeen sacranie. |
2009-02-19 |
View Report |
Officers. Description: Appointment terminated director richard kogler. |
2009-02-19 |
View Report |
Annual return. Legacy. |
2008-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2008-10-20 |
View Report |
Officers. Description: Appointment terminated director william blyde. |
2008-06-16 |
View Report |
Officers. Description: Director appointed mr david alan lloyd. |
2008-04-10 |
View Report |