Gazette. Gazette dissolved voluntary. |
2022-10-11 |
View Report |
Gazette. Gazette notice voluntary. |
2022-07-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Resolution. Description: Resolutions. |
2022-01-25 |
View Report |
Incorporation. Memorandum articles. |
2022-01-25 |
View Report |
Accounts. Accounts type dormant. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-16 |
View Report |
Accounts. Accounts type dormant. |
2020-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Accounts. Accounts type dormant. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Accounts. Accounts type dormant. |
2018-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Accounts. Accounts type dormant. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Officers. Termination date: 2016-12-31. Officer name: Fiona Scott Stark. |
2017-01-11 |
View Report |
Officers. Termination date: 2016-08-22. Officer name: E.on Uk Secretaries Limited. |
2016-09-21 |
View Report |
Officers. Officer name: Ms Deborah Gandley. Appointment date: 2016-08-22. |
2016-09-21 |
View Report |
Accounts. Accounts type dormant. |
2016-09-09 |
View Report |
Officers. Officer name: René Matthies. Termination date: 2016-05-31. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type dormant. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type full. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Resolution. Description: Resolutions. |
2013-12-04 |
View Report |
Officers. Officer name: Maria Antoniou. |
2013-10-02 |
View Report |
Accounts. Accounts type full. |
2013-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type full. |
2012-11-27 |
View Report |
Officers. Officer name: René Matthies. |
2012-07-11 |
View Report |
Officers. Officer name: Brian Tear. |
2012-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-25 |
View Report |
Officers. Officer name: E.On Uk Secretaries Limited. Change date: 2012-01-01. |
2012-04-25 |
View Report |
Accounts. Accounts type full. |
2011-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Officers. Officer name: Fiona Scott Stark. |
2011-03-02 |
View Report |
Officers. Officer name: Maria Antoniou. |
2011-03-02 |
View Report |
Officers. Officer name: E.On Uk Directors Limited. |
2011-03-02 |
View Report |
Accounts. Accounts type full. |
2010-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-26 |
View Report |
Officers. Officer name: Brian Jefferson Tear. Change date: 2010-02-01. |
2010-02-19 |
View Report |
Officers. Change date: 2009-10-05. Officer name: Brian Jefferson Tear. |
2009-11-13 |
View Report |
Accounts. Accounts type full. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-04-06 |
View Report |
Accounts. Accounts type full. |
2008-07-18 |
View Report |
Annual return. Legacy. |
2008-05-16 |
View Report |
Officers. Description: Director's change of particulars / brian tear / 18/03/2008. |
2008-05-15 |
View Report |
Accounts. Accounts type full. |
2008-01-16 |
View Report |