Insolvency. Liquidation voluntary members return of final meeting. |
2023-01-04 |
View Report |
Insolvency. Brought down date: 2022-09-22. |
2022-10-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-10-12 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-10-12 |
View Report |
Resolution. Description: Resolutions. |
2021-10-06 |
View Report |
Address. New address: C/O Bishop Flemimg Llp 10 Temple Back Bristol BS1 6FL. Change date: 2021-10-05. Old address: Westwood Way Westwood Business Park Coventry CV4 8LG. |
2021-10-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-10-05 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-10-05 |
View Report |
Officers. Termination date: 2021-08-03. Officer name: David Charles Adrian Baumber. |
2021-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-06 |
View Report |
Resolution. Description: Resolutions. |
2020-12-11 |
View Report |
Resolution. Description: Resolutions. |
2020-12-11 |
View Report |
Resolution. Description: Resolutions. |
2020-11-11 |
View Report |
Incorporation. Re registration memorandum articles. |
2020-11-11 |
View Report |
Change of name. Reregistration assent. |
2020-11-11 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2020-11-11 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2020-11-11 |
View Report |
Accounts. Accounts type full. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Accounts. Accounts type full. |
2019-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-18 |
View Report |
Accounts. Accounts type full. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Accounts. Accounts type full. |
2016-09-22 |
View Report |
Officers. Appointment date: 2016-08-15. Officer name: David Charles Adrian Baumber. |
2016-08-31 |
View Report |
Officers. Appointment date: 2016-08-15. Officer name: Ms Deborah Gandley. |
2016-08-30 |
View Report |
Officers. Termination date: 2016-08-15. Officer name: E.on Uk Secretaries Limited. |
2016-08-30 |
View Report |
Officers. Officer name: Fiona Scott Stark. Termination date: 2016-08-15. |
2016-08-30 |
View Report |
Officers. Termination date: 2016-08-15. Officer name: E.on Uk Directors Limited. |
2016-08-30 |
View Report |
Officers. Termination date: 2016-05-31. Officer name: René Matthies. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type full. |
2015-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-13 |
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 |
Accounts. Accounts type full. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-03 |
View Report |
Accounts. Accounts type full. |
2012-09-11 |
View Report |
Officers. Officer name: René Matthies. |
2012-07-18 |
View Report |
Officers. Officer name: Brian Tear. |
2012-07-18 |
View Report |
Officers. Officer name: Fiona Scott Stark. |
2012-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-18 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2012-03-02 |
View Report |
Accounts. Accounts type full. |
2011-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Accounts. Made up date. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-13 |
View Report |
Officers. Officer name: E.On Uk Directors Limited. Change date: 2010-04-01. |
2010-05-12 |
View Report |