Gazette. Gazette dissolved voluntary. |
2023-05-23 |
View Report |
Gazette. Gazette notice voluntary. |
2023-03-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type dormant. |
2022-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-27 |
View Report |
Accounts. Accounts type dormant. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Accounts. Accounts type dormant. |
2020-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-01 |
View Report |
Accounts. Accounts type dormant. |
2019-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-30 |
View Report |
Accounts. Accounts type dormant. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-31 |
View Report |
Accounts. Accounts type dormant. |
2017-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Accounts. Accounts type dormant. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-14 |
View Report |
Accounts. Accounts type dormant. |
2015-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-06 |
View Report |
Accounts. Accounts type dormant. |
2014-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type dormant. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-20 |
View Report |
Address. Old address: 9 Wimpole Street W1G 9SG London W1G 9SG Uk. Change date: 2012-07-20. |
2012-07-20 |
View Report |
Accounts. Accounts type dormant. |
2012-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-20 |
View Report |
Officers. Change date: 2011-07-20. Officer name: Benjamin Paul Wilamowski. |
2011-07-20 |
View Report |
Officers. Officer name: John Gary Tyrer. Change date: 2011-07-20. |
2011-07-20 |
View Report |
Officers. Change date: 2011-07-20. Officer name: Zygmunt Wilamowski. |
2011-07-20 |
View Report |
Accounts. Accounts type dormant. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-12 |
View Report |
Accounts. Accounts type dormant. |
2010-04-29 |
View Report |
Annual return. Legacy. |
2009-08-11 |
View Report |
Officers. Description: Director's change of particulars / benjamin wilamouski / 10/08/2009. |
2009-08-10 |
View Report |
Accounts. Accounts type dormant. |
2009-05-27 |
View Report |
Annual return. Legacy. |
2009-02-17 |
View Report |
Address. Description: Registered office changed on 16/02/2009 from 9 wimpole street london W1G 9SG. |
2009-02-16 |
View Report |
Address. Description: Location of debenture register. |
2009-02-16 |
View Report |
Address. Description: Location of register of members. |
2009-02-16 |
View Report |
Accounts. Accounts type dormant. |
2008-05-01 |
View Report |
Annual return. Legacy. |
2007-09-27 |
View Report |
Accounts. Accounts type dormant. |
2007-04-27 |
View Report |
Annual return. Legacy. |
2006-08-25 |
View Report |
Accounts. Accounts type dormant. |
2006-05-18 |
View Report |
Annual return. Legacy. |
2005-10-13 |
View Report |
Address. Description: Registered office changed on 17/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT. |
2005-06-17 |
View Report |
Accounts. Accounts type dormant. |
2005-05-18 |
View Report |
Annual return. Legacy. |
2004-08-03 |
View Report |
Accounts. Accounts type dormant. |
2004-03-10 |
View Report |