Gazette. Gazette notice voluntary. |
2022-01-11 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-04 |
View Report |
Accounts. Accounts type dormant. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-13 |
View Report |
Accounts. Accounts type dormant. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type dormant. |
2019-09-12 |
View Report |
Officers. Officer name: Mr James Joseph Mullen. Appointment date: 2019-08-16. |
2019-08-19 |
View Report |
Officers. Termination date: 2019-08-16. Officer name: Simon Richard Fox. |
2019-08-19 |
View Report |
Officers. Termination date: 2019-03-01. Officer name: Vijay Lakhman Vaghela. |
2019-03-01 |
View Report |
Officers. Officer name: Mr Simon Jeremy Ian Fuller. Appointment date: 2019-03-01. |
2019-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Accounts. Accounts type dormant. |
2018-09-03 |
View Report |
Officers. Officer name: T M Directors Limited. Change date: 2018-05-04. |
2018-08-02 |
View Report |
Officers. Change date: 2018-05-04. Officer name: T M Secretaries Limited. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type dormant. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type dormant. |
2016-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-19 |
View Report |
Accounts. Accounts type dormant. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Officers. Officer name: Paul Andrew Vickers. Termination date: 2014-11-17. |
2014-12-03 |
View Report |
Officers. Officer name: Mr Simon Richard Fox. Appointment date: 2014-11-17. |
2014-12-03 |
View Report |
Accounts. Accounts type dormant. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type dormant. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Accounts. Accounts type dormant. |
2012-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-20 |
View Report |
Accounts. Accounts type dormant. |
2011-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Incorporation. Memorandum articles. |
2010-08-13 |
View Report |
Resolution. Description: Resolutions. |
2010-06-21 |
View Report |
Accounts. Accounts type dormant. |
2010-04-19 |
View Report |
Resolution. Description: Resolutions. |
2010-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-06 |
View Report |
Officers. Officer name: T M Directors Limited. Change date: 2009-10-01. |
2010-01-06 |
View Report |
Officers. Change date: 2009-10-01. Officer name: T M Secretaries Limited. |
2010-01-06 |
View Report |
Officers. Officer name: Vijay Lakhman Vaghela. |
2009-11-05 |
View Report |
Officers. Officer name: Mr Paul Andrew Vickers. |
2009-10-16 |
View Report |
Accounts. Accounts type dormant. |
2009-01-19 |
View Report |
Annual return. Legacy. |
2009-01-09 |
View Report |
Accounts. Accounts type dormant. |
2008-02-04 |
View Report |
Annual return. Legacy. |
2008-01-14 |
View Report |
Accounts. Accounts type dormant. |
2007-02-14 |
View Report |
Annual return. Legacy. |
2007-01-21 |
View Report |
Accounts. Accounts type dormant. |
2006-05-05 |
View Report |
Address. Description: Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS. |
2006-02-14 |
View Report |