Insolvency. Liquidation compulsory winding up progress report. |
2023-11-06 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2022-12-23 |
View Report |
Address. New address: C/O Lb Insolvency, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Old address: The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG. Change date: 2022-04-04. |
2022-04-04 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2021-12-18 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2021-01-18 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2019-12-24 |
View Report |
Officers. Termination date: 2019-05-08. Officer name: Patricia Dorothy Ellen Stevens. |
2019-05-16 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2019-01-28 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2018-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-03 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2017-12-15 |
View Report |
Address. Change date: 2017-11-08. Old address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England. New address: The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG. |
2017-11-08 |
View Report |
Insolvency. Liquidation compulsory appointment liquidator. |
2017-11-06 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2017-08-18 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-25 |
View Report |
Address. New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Old address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England. Change date: 2017-06-14. |
2017-06-14 |
View Report |
Address. New address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG. Change date: 2017-06-01. Old address: 82C East Hill Colchester Essex CO1 2QW. |
2017-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-12-10 |
View Report |
Gazette. Gazette notice compulsory. |
2016-11-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-09 |
View Report |
Mortgage. Charge number: 047142230006. Charge creation date: 2015-07-28. |
2015-07-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Address. Old address: Unit 5 Columba 1St Floor Addison Way Great Blakenham Ipswich IP6 0RL United Kingdom. New address: Cardinal Lofts Building Ground Floor Offices Foundry Lane Ipswich IP4 1DJ. |
2015-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-08-31 |
View Report |
Gazette. Gazette notice compulsary. |
2013-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-04 |
View Report |
Address. Move registers to sail company. |
2011-04-04 |
View Report |
Address. Change sail address company. |
2011-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-29 |
View Report |
Officers. Officer name: Mr Quinton Taylor David Hembry. Change date: 2010-03-27. |
2010-03-29 |
View Report |
Accounts. Change account reference date company current extended. |
2010-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-19 |
View Report |
Officers. Description: Director appointed quinton taylor david hembry. |
2009-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-23 |
View Report |
Annual return. Legacy. |
2009-04-08 |
View Report |
Address. Description: Registered office changed on 19/02/2009 from, 82 east hill, colchester, essex, CO1 2QW. |
2009-02-19 |
View Report |
Officers. Description: Appointment terminated director richard francis. |
2009-01-16 |
View Report |
Address. Description: Registered office changed on 19/12/2008 from, 299A bethnal green road, london, E2 6AH, united kingdom. |
2008-12-19 |
View Report |