Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Address. New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES. |
2020-01-03 |
View Report |
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES. |
2020-01-03 |
View Report |
Gazette. Gazette notice voluntary. |
2019-12-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-29 |
View Report |
Accounts. Accounts type dormant. |
2019-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Officers. Officer name: Alison Louise Wilford. Termination date: 2018-10-31. |
2018-11-12 |
View Report |
Accounts. Accounts type dormant. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type dormant. |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type dormant. |
2016-09-21 |
View Report |
Officers. Officer name: Mrs Alison Louise Wilford. Appointment date: 2016-07-28. |
2016-08-17 |
View Report |
Officers. Termination date: 2016-07-28. Officer name: Darren Mee. |
2016-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Accounts. Accounts type dormant. |
2015-09-22 |
View Report |
Officers. Appointment date: 2015-04-20. Officer name: Mr Darren Mee. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Officers. Officer name: Andrew Jeremy Burchall. Termination date: 2014-07-31. |
2014-08-07 |
View Report |
Officers. Change date: 2014-06-30. Officer name: Julia Robertson. |
2014-07-11 |
View Report |
Officers. Officer name: Julia Robertson. |
2014-07-01 |
View Report |
Accounts. Accounts type dormant. |
2014-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type full. |
2013-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-05 |
View Report |
Capital. Description: Statement by directors. |
2012-07-24 |
View Report |
Insolvency. Description: Solvency statement dated 03/07/12. |
2012-07-24 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2012-07-24 |
View Report |
Resolution. Description: Resolutions. |
2012-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-24 |
View Report |
Address. Move registers to sail company. |
2012-01-30 |
View Report |
Address. Old address: 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom. |
2012-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-20 |
View Report |
Address. Old address: 201 Bishopsgate London EC2M 3AF United Kingdom. |
2011-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2010-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-21 |
View Report |
Officers. Officer name: Andrew Burchall. Change date: 2009-10-01. |
2009-10-16 |
View Report |
Officers. Officer name: Rebecca Jane Watson. Change date: 2009-10-01. |
2009-10-16 |
View Report |
Officers. Officer name: Rebecca Jane Watson. Change date: 2009-10-01. |
2009-10-16 |
View Report |
Address. Change sail address company. |
2009-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2009-08-14 |
View Report |
Officers. Description: Appointment terminated director desmond doyle. |
2009-05-29 |
View Report |
Address. Description: Location of register of members. |
2009-05-13 |
View Report |
Officers. Description: Director's change of particulars / desmond doyle / 04/02/2009. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2009-01-08 |
View Report |
Address. Description: Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ. |
2008-10-24 |
View Report |
Address. Description: Location of register of members. |
2008-10-16 |
View Report |