Dissolution. Dissolution voluntary strike off suspended. |
2021-08-17 |
View Report |
Gazette. Gazette notice voluntary. |
2021-06-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-12 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Eescape Holdings Limited. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-11 |
View Report |
Officers. Officer name: Richard Mark James. Termination date: 2017-05-19. |
2017-05-22 |
View Report |
Officers. Officer name: Richard Mark James. Termination date: 2017-05-19. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-28 |
View Report |
Officers. Officer name: Mr Peter Robert Wilkinson. Appointment date: 2016-05-04. |
2016-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Officers. Officer name: Mr Andrew Murdoch Scott Kaberry. Change date: 2013-01-15. |
2015-10-21 |
View Report |
Gazette. Gazette notice compulsory. |
2015-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-27 |
View Report |
Address. Change date: 2014-04-10. Old address: C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG. |
2014-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Accounts. Accounts type dormant. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-11 |
View Report |
Accounts. Accounts type dormant. |
2011-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type dormant. |
2010-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-25 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Address. Description: Location of debenture register. |
2009-08-24 |
View Report |
Address. Description: Location of register of members. |
2009-08-24 |
View Report |
Accounts. Accounts type dormant. |
2009-07-28 |
View Report |
Accounts. Accounts type full. |
2008-12-17 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Address. Description: Location of register of members. |
2008-08-06 |
View Report |
Officers. Description: Appointment terminated director glenn tookey. |
2008-07-09 |
View Report |
Address. Description: Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG. |
2008-07-07 |
View Report |
Accounts. Accounts type full. |
2008-02-02 |
View Report |
Annual return. Legacy. |
2007-07-17 |
View Report |
Officers. Description: Director resigned. |
2007-07-17 |
View Report |