Gazette. Gazette notice voluntary. |
2021-11-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-01 |
View Report |
Accounts. Accounts type dormant. |
2021-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-25 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-30 |
View Report |
Accounts. Accounts type dormant. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-24 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-03-08 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Jersey Choice Marketing Limited. |
2018-02-05 |
View Report |
Accounts. Accounts type dormant. |
2017-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-13 |
View Report |
Accounts. Accounts type dormant. |
2016-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-22 |
View Report |
Accounts. Accounts type dormant. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-21 |
View Report |
Accounts. Accounts type dormant. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-08 |
View Report |
Officers. Officer name: Mr Peter Clark. |
2013-10-23 |
View Report |
Officers. Officer name: Nicola De Veulle. |
2013-10-23 |
View Report |
Officers. Officer name: Mr Timothy Dunningham. |
2013-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Accounts. Accounts type dormant. |
2013-01-31 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-11-27 |
View Report |
Accounts. Accounts type dormant. |
2012-10-23 |
View Report |
Officers. Officer name: Stuart Dootson. |
2012-07-19 |
View Report |
Officers. Officer name: Robert Henry. |
2012-07-19 |
View Report |
Officers. Officer name: Christopher Knott. |
2012-07-19 |
View Report |
Officers. Officer name: Timothy Dunningham. |
2012-07-19 |
View Report |
Officers. Officer name: Nicola De Veulle. |
2012-07-19 |
View Report |
Address. Old address: C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom. Change date: 2012-07-19. |
2012-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-12 |
View Report |
Address. Old address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Change date: 2012-06-21. |
2012-06-21 |
View Report |
Officers. Officer name: Mr Stuart John Dootson. |
2011-12-22 |
View Report |
Officers. Officer name: Mr Christopher Knott. |
2011-12-22 |
View Report |
Officers. Officer name: Anthony Gee. |
2011-12-22 |
View Report |
Officers. Officer name: Anthony Gee. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-22 |
View Report |
Accounts. Accounts type dormant. |
2011-05-24 |
View Report |
Officers. Change date: 2010-06-27. Officer name: Mr Anthony Michael Gee. |
2010-07-20 |
View Report |
Officers. Officer name: Mr Anthony Michael Gee. Change date: 2010-06-27. |
2010-07-20 |
View Report |
Officers. Change date: 2010-06-27. Officer name: Robert James Henry. |
2010-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Accounts. Accounts type dormant. |
2010-05-24 |
View Report |
Annual return. Legacy. |
2009-07-23 |
View Report |
Officers. Description: Director appointed robert james henry. |
2009-06-06 |
View Report |
Officers. Description: Secretary appointed anthony michael gee. |
2009-06-06 |
View Report |
Officers. Description: Appointment terminated secretary graham norton. |
2009-06-06 |
View Report |
Accounts. Accounts type dormant. |
2009-04-02 |
View Report |