Gazette. Gazette dissolved voluntary. |
2019-12-17 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-24 |
View Report |
Officers. Change date: 2018-04-19. Officer name: Mr Thomas Alexander Atherton. |
2019-07-08 |
View Report |
Address. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. Change date: 2019-05-07. Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN. |
2019-05-07 |
View Report |
Officers. Appointment date: 2019-04-15. Officer name: Mr Maxime Therrien. |
2019-04-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-04 |
View Report |
Officers. Officer name: Robin Paul Miller. Termination date: 2018-09-21. |
2018-09-21 |
View Report |
Officers. Officer name: Mrs Isobel Jean Hinton. Appointment date: 2018-09-21. |
2018-09-21 |
View Report |
Accounts. Accounts type dormant. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-22 |
View Report |
Accounts. Accounts type dormant. |
2017-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Accounts. Accounts type dormant. |
2016-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Officers. Officer name: Colin Bernard William Keene. Change date: 2011-02-21. |
2011-02-22 |
View Report |
Officers. Change date: 2011-02-21. Officer name: Mr Robin Paul Miller. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-04 |
View Report |
Accounts. Accounts type dormant. |
2010-02-02 |
View Report |
Officers. Officer name: Mr Thomas Alexander Atherton. |
2010-01-25 |
View Report |
Annual return. Legacy. |
2009-03-12 |
View Report |
Accounts. Accounts type dormant. |
2009-01-29 |
View Report |
Officers. Description: Secretary appointed robin paul miller. |
2008-04-18 |
View Report |
Officers. Description: Appointment terminated secretary roger newton. |
2008-04-17 |
View Report |
Annual return. Legacy. |
2008-02-27 |
View Report |
Accounts. Accounts type dormant. |
2007-12-01 |
View Report |
Annual return. Legacy. |
2007-03-30 |
View Report |
Accounts. Accounts type dormant. |
2007-01-08 |
View Report |
Annual return. Legacy. |
2006-03-21 |
View Report |
Accounts. Accounts type dormant. |
2006-01-23 |
View Report |
Annual return. Legacy. |
2005-03-15 |
View Report |
Accounts. Accounts type dormant. |
2004-08-24 |
View Report |
Annual return. Legacy. |
2004-03-04 |
View Report |
Accounts. Accounts type full. |
2004-02-04 |
View Report |
Officers. Description: Director resigned. |
2003-08-26 |
View Report |
Annual return. Legacy. |
2003-03-17 |
View Report |
Accounts. Accounts type full. |
2003-02-14 |
View Report |
Address. Description: Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL. |
2002-10-04 |
View Report |
Officers. Description: Director resigned. |
2002-08-07 |
View Report |