Insolvency. Liquidation voluntary members return of final meeting. |
2022-03-12 |
View Report |
Insolvency. Brought down date: 2021-07-30. |
2021-09-27 |
View Report |
Insolvency. Brought down date: 2020-07-30. |
2020-10-14 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2020-01-08 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-01-08 |
View Report |
Insolvency. Brought down date: 2019-07-30. |
2019-10-08 |
View Report |
Insolvency. Brought down date: 2018-07-30. |
2018-09-28 |
View Report |
Address. Change date: 2018-05-11. New address: C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY. Old address: C/O Cork Gully Llp 52 Brook Street London W17 5DS. |
2018-05-11 |
View Report |
Insolvency. Brought down date: 2017-07-30. |
2017-09-28 |
View Report |
Insolvency. Brought down date: 2016-07-30. |
2016-10-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-08-28 |
View Report |
Address. New address: C/O Cork Gully Llp 52 Brook Street London W17 5DS. Old address: 26 Red Lion Square London WC1R 4AG. Change date: 2015-08-21. |
2015-08-21 |
View Report |
Resolution. Description: Resolutions. |
2015-08-19 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Address. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY. Change date: 2013-10-01. |
2013-10-01 |
View Report |
Accounts. Accounts type small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type small. |
2012-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type small. |
2011-08-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Accounts. Accounts type small. |
2010-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-19 |
View Report |
Officers. Description: Secretary appointed carol miller. |
2009-08-25 |
View Report |
Officers. Description: Appointment terminated secretary janice white. |
2009-08-24 |
View Report |
Accounts. Accounts type small. |
2009-07-27 |
View Report |
Annual return. Legacy. |
2009-04-17 |
View Report |
Accounts. Accounts type small. |
2008-06-30 |
View Report |
Annual return. Legacy. |
2008-05-20 |
View Report |
Accounts. Accounts type small. |
2007-06-11 |
View Report |
Annual return. Legacy. |
2007-05-09 |
View Report |
Accounts. Accounts type small. |
2006-07-05 |
View Report |
Annual return. Legacy. |
2006-05-10 |
View Report |
Officers. Description: Director's particulars changed. |
2005-08-05 |
View Report |
Accounts. Accounts type small. |
2005-07-02 |
View Report |
Annual return. Legacy. |
2005-04-29 |
View Report |
Accounts. Accounts type small. |
2004-07-21 |
View Report |
Annual return. Legacy. |
2004-05-05 |
View Report |
Address. Description: Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL. |
2003-11-19 |
View Report |
Accounts. Accounts type small. |
2003-10-05 |
View Report |
Annual return. Legacy. |
2003-04-26 |
View Report |
Accounts. Accounts type small. |
2002-10-31 |
View Report |
Annual return. Legacy. |
2002-05-03 |
View Report |
Accounts. Accounts type small. |
2001-09-27 |
View Report |
Accounts. Legacy. |
2001-05-18 |
View Report |
Annual return. Legacy. |
2001-04-30 |
View Report |