Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-29 |
View Report |
Capital. Description: Statement by Directors. |
2021-07-13 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-07-13 |
View Report |
Insolvency. Description: Solvency Statement dated 28/06/21. |
2021-07-13 |
View Report |
Resolution. Description: Resolutions. |
2021-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type dormant. |
2021-05-19 |
View Report |
Officers. Termination date: 2021-03-12. Officer name: Brendan Richard Anthony Merriman. |
2021-03-19 |
View Report |
Officers. Officer name: Mr Richard De Winton Wilkin Harries. Change date: 2020-08-26. |
2020-08-26 |
View Report |
Officers. Change date: 2020-08-26. Officer name: Mr James Robert Francis Lee. |
2020-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Accounts. Accounts type dormant. |
2020-04-09 |
View Report |
Accounts. Accounts type dormant. |
2019-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Accounts. Accounts type dormant. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-21 |
View Report |
Accounts. Accounts type dormant. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-22 |
View Report |
Accounts. Accounts type dormant. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Accounts. Accounts type dormant. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. New address: Room 790, Lloyd's 1 Lime Street London EC3M 7DQ. |
2014-07-18 |
View Report |
Address. New address: Room 790 Lloyds 1 Lime Street London EC3M 7DQ. |
2014-07-16 |
View Report |
Officers. Officer name: Mr James Robert Francis Lee. Change date: 2014-04-07. |
2014-07-16 |
View Report |
Officers. Officer name: Mr Richard De Winton Wilkin Harries. Change date: 2014-04-07. |
2014-07-16 |
View Report |
Officers. Change date: 2014-04-07. Officer name: Steven James Cook. |
2014-07-16 |
View Report |
Auditors. Auditors resignation company. |
2014-07-14 |
View Report |
Auditors. Auditors resignation company. |
2014-07-11 |
View Report |
Officers. Officer name: Mr Brendan Richard Anthony Merriman. |
2014-07-05 |
View Report |
Officers. Officer name: Steven Cook. |
2014-07-04 |
View Report |
Accounts. Accounts type dormant. |
2014-06-18 |
View Report |
Officers. Officer name: Mrs Martha Blanche Waymark Bruce. |
2014-04-07 |
View Report |
Officers. Officer name: Marla Balicao. |
2014-04-07 |
View Report |
Officers. Officer name: Mr Richard De Winton Wilkin Harries. |
2014-01-14 |
View Report |
Officers. Officer name: Nicholas Marsh. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Accounts. Accounts type dormant. |
2013-05-20 |
View Report |
Officers. Officer name: Mr James Robert Francis Lee. |
2013-02-12 |
View Report |
Officers. Officer name: Andrew Baddeley. |
2013-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-01 |
View Report |
Officers. Officer name: Martha Bruce. |
2012-06-29 |
View Report |
Officers. Officer name: Marla Balicao. |
2012-06-29 |
View Report |
Accounts. Accounts type full. |
2012-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-01 |
View Report |
Accounts. Accounts type full. |
2011-05-23 |
View Report |
Accounts. Accounts type full. |
2010-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-02 |
View Report |