Dissolution. Dissolution voluntary strike off suspended. |
2022-03-12 |
View Report |
Gazette. Gazette notice voluntary. |
2022-02-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-07 |
View Report |
Persons with significant control. Change date: 2022-02-04. Psc name: Paul Holdings Limited. |
2022-02-04 |
View Report |
Officers. Termination date: 2022-02-03. Officer name: Rick Ronald Nagel. |
2022-02-03 |
View Report |
Officers. Officer name: Jeff Lloyd Buck. Termination date: 2022-02-03. |
2022-02-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-09 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-09 |
View Report |
Insolvency. Description: Solvency Statement dated 30/11/21. |
2021-12-09 |
View Report |
Resolution. Description: Resolutions. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Accounts. Accounts type dormant. |
2021-09-24 |
View Report |
Mortgage. Charge number: 7. |
2021-04-08 |
View Report |
Mortgage. Charge number: 038779110009. |
2021-04-08 |
View Report |
Accounts. Accounts type dormant. |
2021-03-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-02 |
View Report |
Officers. Termination date: 2020-08-21. Officer name: Philip George Louch. |
2020-08-24 |
View Report |
Officers. Appointment date: 2020-05-21. Officer name: Steven Allen Paige. |
2020-05-22 |
View Report |
Officers. Officer name: Jeff Lloyd Buck. Appointment date: 2020-05-21. |
2020-05-22 |
View Report |
Officers. Officer name: Anthony Dombrowik. Termination date: 2020-05-21. |
2020-05-22 |
View Report |
Accounts. Accounts type dormant. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-25 |
View Report |
Accounts. Accounts type dormant. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-05-19 |
View Report |
Accounts. Accounts type dormant. |
2018-05-17 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-30 |
View Report |
Accounts. Accounts type dormant. |
2016-10-05 |
View Report |
Officers. Termination date: 2016-06-01. Officer name: Alistair Burns. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-31 |
View Report |
Accounts. Accounts type dormant. |
2015-11-16 |
View Report |
Officers. Appointment date: 2015-10-05. Officer name: Mr Anthony Dombrowik. |
2015-10-08 |
View Report |
Officers. Officer name: Mr Philip George Louch. Appointment date: 2015-10-05. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Officers. Officer name: Vp Secretarial Limited. Change date: 2014-01-01. |
2014-12-09 |
View Report |
Address. Old address: 4 Coleman Street London EC2R 5AR. Change date: 2014-12-09. New address: 4 Coleman Street 6Th Floor London EC2R 5AR. |
2014-12-09 |
View Report |
Accounts. Accounts type dormant. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Officers. Officer name: Mr Rick Ronald Nagel. Change date: 2013-11-05. |
2013-11-05 |
View Report |
Officers. Officer name: Vp Secretarial Limited. |
2013-07-15 |
View Report |
Mortgage. Charge number: 038779110008. |
2013-07-15 |
View Report |
Mortgage. Charge number: 038779110009. |
2013-07-13 |
View Report |