Gazette. Gazette dissolved voluntary. |
2019-12-24 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-30 |
View Report |
Address. Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN. New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY. Change date: 2019-05-07. |
2019-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Officers. Termination date: 2018-09-21. Officer name: Robin Paul Miller. |
2018-10-05 |
View Report |
Officers. Appointment date: 2018-09-21. Officer name: Mrs Isobel Jean Hinton. |
2018-09-21 |
View Report |
Officers. Officer name: Robin Paul Miller. Termination date: 2018-09-21. |
2018-09-21 |
View Report |
Accounts. Accounts type dormant. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-10 |
View Report |
Accounts. Accounts type dormant. |
2017-09-11 |
View Report |
Accounts. Accounts type dormant. |
2016-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-17 |
View Report |
Officers. Officer name: Mr Robin Paul Miller. Change date: 2015-04-16. |
2015-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Officers. Officer name: Mr Robin Paul Miller. |
2013-06-26 |
View Report |
Officers. Officer name: Mr Thomas Alexander Atherton. |
2013-06-26 |
View Report |
Officers. Officer name: Roger Robotham. |
2013-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-11 |
View Report |
Officers. Officer name: Mr Robin Paul Miller. Change date: 2010-10-09. |
2010-10-11 |
View Report |
Officers. Officer name: Roger James Robotham. Change date: 2010-10-09. |
2010-10-11 |
View Report |
Officers. Officer name: Colin Bernard William Keene. Change date: 2010-10-09. |
2010-10-11 |
View Report |
Accounts. Accounts type dormant. |
2010-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-02 |
View Report |
Officers. Change date: 2009-10-26. Officer name: Colin Bernard William Keene. |
2009-11-02 |
View Report |
Officers. Officer name: Roger James Robotham. Change date: 2009-10-26. |
2009-11-02 |
View Report |
Accounts. Accounts type dormant. |
2009-01-29 |
View Report |
Annual return. Legacy. |
2008-11-03 |
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 |
Accounts. Accounts type dormant. |
2007-12-01 |
View Report |
Annual return. Legacy. |
2007-11-09 |
View Report |
Resolution. Description: Resolutions. |
2007-01-09 |
View Report |
Officers. Description: Director resigned. |
2006-12-07 |
View Report |
Accounts. Accounts type dormant. |
2006-12-06 |
View Report |
Annual return. Legacy. |
2006-11-07 |
View Report |
Officers. Description: Director's particulars changed. |
2006-08-22 |
View Report |
Annual return. Legacy. |
2006-06-16 |
View Report |
Accounts. Accounts type dormant. |
2006-01-23 |
View Report |
Officers. Description: Director resigned. |
2004-12-15 |
View Report |