Officers. Termination date: 2022-05-26. Officer name: Lisa Melanie Sunner. |
2023-09-20 |
View Report |
Restoration. Restoration order of court. |
2021-09-08 |
View Report |
Gazette. Gazette dissolved voluntary. |
2021-05-04 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-09 |
View Report |
Address. Old address: 7th Floor Exchange House 12 Exchange Square London EC2A 2NY. Change date: 2021-01-29. New address: 100 Liverpool Street London EC2M 2AT. |
2021-01-29 |
View Report |
Persons with significant control. Change date: 2021-01-29. Psc name: Rpmi Limited. |
2021-01-29 |
View Report |
Capital. Description: Statement by Directors. |
2020-09-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-09-14 |
View Report |
Insolvency. Description: Solvency Statement dated 02/09/20. |
2020-09-14 |
View Report |
Resolution. Description: Resolutions. |
2020-09-14 |
View Report |
Accounts. Accounts type full. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Officers. Officer name: Mr Paul Andrew Sturgess. Appointment date: 2019-12-18. |
2019-12-20 |
View Report |
Accounts. Accounts type full. |
2019-08-06 |
View Report |
Officers. Termination date: 2019-06-30. Officer name: David Maddison. |
2019-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-05 |
View Report |
Officers. Officer name: Christopher John Hitchen. Termination date: 2017-12-31. |
2018-01-04 |
View Report |
Officers. Change date: 2017-08-25. Officer name: Mr David Maddison. |
2017-10-09 |
View Report |
Accounts. Accounts type full. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Officers. Change date: 2017-03-14. Officer name: Mr Stuart Blackett. |
2017-03-14 |
View Report |
Accounts. Accounts type full. |
2016-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Accounts. Accounts type full. |
2015-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Officers. Officer name: Mr Stuart Blackett. Appointment date: 2015-04-30. |
2015-04-30 |
View Report |
Officers. Appointment date: 2015-04-30. Officer name: Lisa Melanie Sunner. |
2015-04-30 |
View Report |
Officers. Officer name: Mr David Maddison. Appointment date: 2015-04-30. |
2015-04-30 |
View Report |
Officers. Termination date: 2015-04-30. Officer name: David Matthew Teasdale. |
2015-04-30 |
View Report |
Address. Old address: 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL. Change date: 2015-04-30. New address: 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY. |
2015-04-30 |
View Report |
Accounts. Accounts type full. |
2014-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Officers. Officer name: Jenifer Goodchild. |
2014-05-15 |
View Report |
Officers. Officer name: Mrs Jenifer Anne Goodchild. |
2013-10-28 |
View Report |
Officers. Officer name: Veronica Warner. |
2013-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-10 |
View Report |
Officers. Officer name: Mr Branagh. |
2013-04-16 |
View Report |
Accounts. Accounts type full. |
2013-04-16 |
View Report |
Officers. Officer name: Mr David Matthew Teasdale. Change date: 2013-03-08. |
2013-03-08 |
View Report |
Officers. Officer name: Teresa Robbins. |
2012-11-30 |
View Report |
Resolution. Description: Resolutions. |
2012-10-30 |
View Report |
Miscellaneous. Description: Section 519. |
2012-10-12 |
View Report |
Auditors. Auditors resignation company. |
2012-10-12 |
View Report |
Miscellaneous. Description: Sec 519. |
2012-10-12 |
View Report |
Address. Old address: Stooperdale Offices Brinkburn Road Darlington County Durham DL3 6EH England. Change date: 2012-09-07. |
2012-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-13 |
View Report |
Accounts. Accounts type full. |
2012-06-08 |
View Report |