Gazette. Gazette dissolved liquidation. |
2022-03-15 |
View Report |
Insolvency. Liquidation compulsory return final meeting. |
2021-12-15 |
View Report |
Officers. Officer name: Stephen Popat. Termination date: 2021-02-23. |
2021-03-03 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2020-12-05 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2019-12-20 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2018-12-21 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2017-11-29 |
View Report |
Insolvency. Description: INSOLVENCY:annual progress report for period up to 23/10/2016. |
2016-11-09 |
View Report |
Address. Change date: 2016-09-06. Old address: 105 st. Peters Street St. Albans AL1 3EJ. New address: 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF. |
2016-09-06 |
View Report |
Insolvency. Description: INSOLVENCY:Progress report ends 23/10/2015. |
2015-11-13 |
View Report |
Insolvency. Description: INSOLVENCY:Progress report ends 23/10/2014. |
2014-12-03 |
View Report |
Address. Change date: 2013-11-04. Old address: 93-99 Goswell Road London EC1V 7EY United Kingdom. |
2013-11-04 |
View Report |
Insolvency. Liquidation compulsory appointment liquidator. |
2013-10-30 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2011-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-27 |
View Report |
Officers. Change date: 2010-07-29. Officer name: Imagine Business Cosec Ltd. |
2010-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-07 |
View Report |
Annual return. Legacy. |
2009-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-24 |
View Report |
Officers. Description: Appointment terminated director raju popat. |
2009-01-22 |
View Report |
Officers. Description: Director appointed mr stephen popat. |
2009-01-22 |
View Report |
Annual return. Legacy. |
2008-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-19 |
View Report |
Address. Description: Registered office changed on 24/04/2008 from 3 fullwoods' mews bevenden street london N1 6BF. |
2008-04-24 |
View Report |
Annual return. Legacy. |
2007-08-15 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-12-08 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-10-27 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-10-02 |
View Report |
Annual return. Legacy. |
2006-09-01 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-02-10 |
View Report |
Annual return. Legacy. |
2005-09-08 |
View Report |
Officers. Description: Secretary's particulars changed. |
2005-09-08 |
View Report |
Officers. Description: Director's particulars changed. |
2005-09-07 |
View Report |
Capital. Description: Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000. |
2005-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2005-06-07 |
View Report |
Address. Description: Registered office changed on 25/05/05 from: 129 aldersgate street london EC1M 6DZ. |
2005-05-25 |
View Report |
Annual return. Legacy. |
2004-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2004-06-03 |
View Report |
Annual return. Legacy. |
2003-08-07 |
View Report |
Officers. Description: New secretary appointed. |
2003-08-07 |
View Report |
Officers. Description: Secretary resigned. |
2003-08-07 |
View Report |
Address. Description: Registered office changed on 07/08/03 from: 3 fullwoods mews bevenden street london N1 6BF. |
2003-08-07 |
View Report |
Address. Description: Registered office changed on 15/04/03 from: 173 morning lane london E9 6LH. |
2003-04-15 |
View Report |
Officers. Description: New secretary appointed. |
2003-04-15 |
View Report |
Officers. Description: New director appointed. |
2003-04-04 |
View Report |
Address. Description: Registered office changed on 18/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ. |
2002-08-18 |
View Report |
Officers. Description: Director resigned. |
2002-08-07 |
View Report |
Officers. Description: Secretary resigned. |
2002-08-07 |
View Report |
Incorporation. Incorporation company. |
2002-07-29 |
View Report |