Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-12-14 |
View Report |
Capital. Description: Statement by Directors. |
2023-12-14 |
View Report |
Resolution. Description: Resolutions. |
2023-12-14 |
View Report |
Insolvency. Description: Solvency Statement dated 08/12/23. |
2023-12-14 |
View Report |
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. |
2023-07-07 |
View Report |
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. |
2023-07-07 |
View Report |
Accounts. Accounts type dormant. |
2023-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Accounts. Accounts type dormant. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2022-05-17 |
View Report |
Accounts. Accounts type dormant. |
2021-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-05 |
View Report |
Accounts. Accounts type dormant. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-11 |
View Report |
Accounts. Accounts type dormant. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type dormant. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. |
2018-05-15 |
View Report |
Accounts. Accounts type dormant. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-17 |
View Report |
Accounts. Accounts type dormant. |
2016-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-11 |
View Report |
Accounts. Accounts type dormant. |
2015-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. |
2014-10-10 |
View Report |
Accounts. Accounts type dormant. |
2014-09-02 |
View Report |
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type dormant. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-22 |
View Report |
Officers. Officer name: Colm O'nuallain. |
2012-08-14 |
View Report |
Accounts. Accounts type dormant. |
2012-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-06 |
View Report |
Officers. Officer name: Kevin Middleton. |
2011-09-30 |
View Report |
Accounts. Accounts type dormant. |
2011-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-09 |
View Report |
Address. Move registers to sail company. |
2011-06-09 |
View Report |
Address. Change sail address company. |
2011-06-09 |
View Report |
Officers. Change date: 2011-05-30. Officer name: Grafton Group Secretarial Services Limited. |
2011-06-08 |
View Report |
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. |
2010-10-11 |
View Report |
Accounts. Accounts type dormant. |
2010-10-03 |
View Report |
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-08-10. |
2010-08-19 |
View Report |
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. |
2010-08-19 |
View Report |
Address. Change date: 2010-07-15. Old address: Aquis Court 31 Fishpool Street St. Albans AL3 4RF. |
2010-07-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-22 |
View Report |