Insolvency. Liquidation voluntary declaration of solvency. |
2019-09-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-09-05 |
View Report |
Resolution. Description: Resolutions. |
2019-09-05 |
View Report |
Accounts. Accounts type dormant. |
2019-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-25 |
View Report |
Accounts. Accounts type dormant. |
2018-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-22 |
View Report |
Persons with significant control. Psc name: Meymott Street Holdings Limited. Notification date: 2016-04-06. |
2017-09-20 |
View Report |
Persons with significant control. Withdrawal date: 2017-09-20. |
2017-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-25 |
View Report |
Officers. Officer name: Saeed Toumadj. Termination date: 2016-06-02. |
2016-06-17 |
View Report |
Officers. Appointment date: 2016-05-27. Officer name: Stephen Andrew Fuggle. |
2016-06-09 |
View Report |
Officers. Officer name: Christopher Colin Barlow. Appointment date: 2016-05-27. |
2016-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2015-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-03 |
View Report |
Officers. Officer name: William Mcgowan. |
2013-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2013-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-02 |
View Report |
Annual return. Legacy. |
2009-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-03 |
View Report |
Officers. Description: Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008. |
2008-11-27 |
View Report |
Address. Description: Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx. |
2008-11-20 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Annual return. Legacy. |
2007-09-25 |
View Report |
Officers. Description: New director appointed. |
2007-09-11 |
View Report |
Officers. Description: Director resigned. |
2007-09-06 |
View Report |
Accounts. Accounts type full. |
2007-07-09 |
View Report |
Accounts. Accounts type full. |
2006-10-05 |
View Report |
Annual return. Legacy. |
2006-09-22 |
View Report |
Accounts. Legacy. |
2006-07-03 |
View Report |
Officers. Description: New director appointed. |
2006-02-28 |
View Report |
Officers. Description: Director resigned. |
2006-02-22 |
View Report |
Officers. Description: New director appointed. |
2006-01-17 |
View Report |
Accounts. Accounts type full. |
2005-10-04 |
View Report |
Annual return. Legacy. |
2005-09-22 |
View Report |
Officers. Description: Director resigned. |
2005-08-16 |
View Report |
Accounts. Legacy. |
2005-06-02 |
View Report |
Officers. Description: Director's particulars changed. |
2005-02-22 |
View Report |
Capital. Description: Particulars of contract relating to shares. |
2005-01-06 |
View Report |