Dissolution. Dissolution voluntary strike off suspended. |
2022-10-11 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-04-12 |
View Report |
Resolution. Description: Resolutions. |
2021-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-09 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2021-07-08 |
View Report |
Accounts. Accounts type full. |
2021-06-22 |
View Report |
Accounts. Accounts type full. |
2020-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Resolution. Description: Resolutions. |
2019-12-27 |
View Report |
Change of constitution. Statement of companys objects. |
2019-12-20 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2019-12-16 |
View Report |
Change of name. Reregistration assent. |
2019-12-16 |
View Report |
Incorporation. Re registration memorandum articles. |
2019-12-16 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2019-12-16 |
View Report |
Officers. Appointment date: 2019-12-09. Officer name: Oakwood Corporate Secretary Limited. |
2019-12-09 |
View Report |
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2019-08-01. |
2019-08-09 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. |
2019-08-09 |
View Report |
Accounts. Accounts type full. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-08 |
View Report |
Accounts. Accounts type full. |
2018-09-19 |
View Report |
Address. Change date: 2018-08-17. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ. |
2018-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-24 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2018-04-18 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2018-04-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Ge Infrastructure Uk Limited. |
2018-01-24 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-24. |
2018-01-24 |
View Report |
Officers. Officer name: Alasdair Murray Campbell Sloan. Termination date: 2017-11-08. |
2017-11-09 |
View Report |
Officers. Appointment date: 2017-11-08. Officer name: Akhlesh Prasad Mathur. |
2017-11-09 |
View Report |
Officers. Appointment date: 2017-11-08. Officer name: Andrew Thomas Peter Budge. |
2017-11-09 |
View Report |
Officers. Termination date: 2017-08-18. Officer name: Kevin Patrick Smith. |
2017-09-14 |
View Report |
Accounts. Accounts type full. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-25 |
View Report |
Officers. Appointment date: 2016-05-25. Officer name: Kevin Patrick Smith. |
2017-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-20 |
View Report |
Accounts. Accounts type full. |
2016-08-24 |
View Report |
Officers. Officer name: Colm Martin Deighan. Termination date: 2016-03-24. |
2016-06-10 |
View Report |
Annual return. With made up date. |
2015-08-18 |
View Report |
Accounts. Accounts type full. |
2015-07-01 |
View Report |
Officers. Termination date: 2014-10-03. Officer name: Conrad Joseph Apps. |
2015-03-09 |
View Report |
Officers. Appointment date: 2014-09-19. Officer name: Colm Martin Deighan. |
2014-12-10 |
View Report |
Officers. Appointment date: 2014-09-19. Officer name: Alasdair Murray Campbell Sloan. |
2014-12-03 |
View Report |
Accounts. Accounts type full. |
2014-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-19 |
View Report |
Officers. Officer name: Antonio Campori. |
2014-02-28 |
View Report |
Annual return. With made up date. |
2013-08-29 |
View Report |
Accounts. Accounts type full. |
2013-07-08 |
View Report |
Address. Old address: 25 Green Street Mayfair London Greater London W1K 7AX. Change date: 2013-06-17. |
2013-06-17 |
View Report |