Gazette. Gazette dissolved liquidation. |
2022-11-02 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-08-02 |
View Report |
Insolvency. Brought down date: 2021-08-27. |
2021-10-29 |
View Report |
Officers. Officer name: Stephen Barnes. Termination date: 2021-08-25. |
2021-08-25 |
View Report |
Officers. Change date: 2020-10-19. Officer name: Mr Stephen John Haley. |
2020-10-19 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2020-10-12 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2020-10-09 |
View Report |
Address. Change date: 2020-09-21. Old address: Maple House 118 High Street Purley Surrey CR8 2AD. New address: 257B Croydon Road Beckenham Kent BR3 3PS. |
2020-09-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-09-21 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2020-09-21 |
View Report |
Resolution. Description: Resolutions. |
2020-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Mortgage. Charge number: 2. |
2019-06-06 |
View Report |
Mortgage. Charge number: 3. |
2019-06-06 |
View Report |
Resolution. Description: Resolutions. |
2019-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-17 |
View Report |
Persons with significant control. Psc name: Stephen John Haley. Notification date: 2016-04-06. |
2017-07-17 |
View Report |
Capital. Description: Statement by Directors. |
2017-07-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-07-14 |
View Report |
Insolvency. Description: Solvency Statement dated 30/06/17. |
2017-07-14 |
View Report |
Resolution. Description: Resolutions. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-08 |
View Report |
Officers. Officer name: Mr Stephen John Haley. Change date: 2013-10-10. |
2014-10-08 |
View Report |
Gazette. Gazette notice compulsary. |
2014-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Accounts. Accounts type small. |
2012-04-03 |
View Report |
Capital. Capital return purchase own shares. |
2012-02-21 |
View Report |
Capital. Capital return purchase own shares. |
2011-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts type full. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-02 |
View Report |
Accounts. Accounts type group. |
2010-03-15 |
View Report |
Annual return. Legacy. |
2009-07-09 |
View Report |
Officers. Description: Appointment terminated director rolfe jackson. |
2009-07-08 |
View Report |
Accounts. Accounts type full. |
2009-03-09 |
View Report |