Gazette. Gazette dissolved voluntary. |
2020-04-07 |
View Report |
Gazette. Gazette notice voluntary. |
2020-01-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-04 |
View Report |
Address. Change date: 2017-09-13. Old address: 156 Cavendish Avenue London W13 0JW. New address: Ford House New Mill Lane Eversley Hook RG27 0RA. |
2017-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Officers. Change date: 2010-01-19. Officer name: Simon Thomas Marchant Elliott. |
2010-01-19 |
View Report |
Officers. Change date: 2010-01-19. Officer name: Sharon Louise Elliott. |
2010-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-19 |
View Report |
Annual return. Legacy. |
2009-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-07-28 |
View Report |
Annual return. Legacy. |
2007-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-19 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-24 |
View Report |
Address. Description: Registered office changed on 30/03/06 from: ford house new mill lane eversley hampshire RG27 0RA. |
2006-03-30 |
View Report |
Annual return. Legacy. |
2006-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-20 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2005-04-04 |
View Report |
Officers. Description: New director appointed. |
2005-04-04 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2005-04-04 |
View Report |
Officers. Description: Director resigned. |
2005-04-04 |
View Report |
Address. Description: Registered office changed on 04/04/05 from: 2 all souls road ascot berkshire SL5 9EB. |
2005-04-04 |
View Report |
Annual return. Legacy. |
2005-01-06 |
View Report |
Accounts. Legacy. |
2004-09-14 |
View Report |
Capital. Description: Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100. |
2004-08-05 |
View Report |
Officers. Description: New secretary appointed. |
2004-08-04 |
View Report |
Officers. Description: New director appointed. |
2004-08-04 |
View Report |
Address. Description: Registered office changed on 04/08/04 from: dale watering and co accountants force head gayle hawkes north yorkshire DL8 3RZ. |
2004-08-04 |
View Report |
Officers. Description: Director resigned. |
2004-01-05 |
View Report |
Address. Description: Registered office changed on 19/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN. |
2003-12-19 |
View Report |
Officers. Description: Secretary resigned. |
2003-12-19 |
View Report |