Dissolution. Dissolution voluntary strike off suspended. |
2020-12-12 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Address. Change date: 2019-09-06. Old address: 43 Chalton Street London NW1 1JD. New address: 250 Waterloo Road London SE1 8rd. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-06 |
View Report |
Accounts. Accounts type dormant. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-11 |
View Report |
Accounts. Accounts type dormant. |
2016-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-08 |
View Report |
Accounts. Accounts type dormant. |
2015-10-04 |
View Report |
Officers. Officer name: Mr Steven George Wilson Jackson-Matthews. Appointment date: 2014-11-19. |
2014-11-21 |
View Report |
Officers. Officer name: Mr Jonathan Gilles Pearson. Appointment date: 2014-11-19. |
2014-11-19 |
View Report |
Officers. Appointment date: 2014-11-19. Officer name: Mrs Sarah Louise Joynt. |
2014-11-19 |
View Report |
Officers. Termination date: 2014-11-19. Officer name: Marcus Jeroen Van Grieken. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-16 |
View Report |
Accounts. Accounts type dormant. |
2014-10-02 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2014-02-04 |
View Report |
Gazette. Gazette notice voluntary. |
2013-11-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-08 |
View Report |
Accounts. Accounts type dormant. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-03 |
View Report |
Officers. Officer name: Dominic Cole. |
2012-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-28 |
View Report |
Officers. Officer name: Joanna Rachel Wright. Change date: 2011-10-27. |
2011-10-28 |
View Report |
Accounts. Accounts type dormant. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-19 |
View Report |
Officers. Officer name: Joanna Rachel Wright. Change date: 2009-12-11. |
2010-10-19 |
View Report |
Accounts. Accounts type full. |
2010-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-27 |
View Report |
Accounts. Accounts type full. |
2009-10-14 |
View Report |
Officers. Description: Director appointed joanna rachel wright. |
2009-06-04 |
View Report |
Officers. Description: Director appointed dominic julian macdonald cole. |
2009-06-04 |
View Report |
Officers. Description: Appointment terminated director and secretary jennette emery wallis. |
2009-06-02 |
View Report |
Officers. Description: Appointment terminated director denzil fernandez. |
2009-06-02 |
View Report |
Annual return. Legacy. |
2008-11-14 |
View Report |
Accounts. Accounts type medium. |
2008-08-20 |
View Report |
Accounts. Accounts type full. |
2007-10-24 |
View Report |
Annual return. Legacy. |
2007-10-18 |
View Report |
Annual return. Legacy. |
2006-11-02 |
View Report |
Accounts. Accounts type dormant. |
2006-06-22 |
View Report |
Accounts. Legacy. |
2005-11-24 |
View Report |
Annual return. Legacy. |
2005-11-01 |
View Report |
Address. Description: Registered office changed on 11/10/05 from: 43 chalton street london NW1 1JD. |
2005-10-11 |
View Report |