Insolvency. Brought down date: 2022-05-23. |
2022-07-12 |
View Report |
Officers. Officer name: Crystal Caprice Metcalfe. Termination date: 2022-05-27. |
2022-05-30 |
View Report |
Address. New address: 30 Finsbury Square London EC2A 1AG. Change date: 2021-08-10. Old address: Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS. |
2021-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Resolution. Description: Resolutions. |
2021-06-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-06-02 |
View Report |
Resolution. Description: Resolutions. |
2021-06-02 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-06-02 |
View Report |
Officers. Termination date: 2020-10-12. Officer name: Daniel S. Hindman. |
2020-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-24 |
View Report |
Officers. Officer name: Daniel S. Hindman. Appointment date: 2019-11-04. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-16 |
View Report |
Officers. Officer name: Mark Kenneth Campbell. Termination date: 2019-10-04. |
2019-10-04 |
View Report |
Officers. Termination date: 2019-10-04. Officer name: Mark Kenneth Campbell. |
2019-10-04 |
View Report |
Officers. Appointment date: 2019-09-04. Officer name: Jennifer Ryu. |
2019-09-11 |
View Report |
Officers. Officer name: Herbert Michael Mueller. Termination date: 2019-08-14. |
2019-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Persons with significant control. Psc name: Resources Connection, Inc.. Notification date: 2017-06-27. |
2017-09-19 |
View Report |
Accounts. Accounts type dormant. |
2017-02-16 |
View Report |
Officers. Officer name: Director Herbert Michael Mueller. Change date: 2016-11-30. |
2016-12-07 |
View Report |
Officers. Officer name: Director Herbert Michael Mueller. Appointment date: 2016-10-24. |
2016-11-28 |
View Report |
Officers. Termination date: 2016-10-24. Officer name: Tony Cherbak. |
2016-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Officers. Appointment date: 2016-07-04. Officer name: Crystal Caprice Metcalfe. |
2016-07-06 |
View Report |
Accounts. Accounts type dormant. |
2016-02-23 |
View Report |
Officers. Officer name: Secretary Mark Kenneth Campbell. Appointment date: 2016-02-11. |
2016-02-17 |
View Report |
Officers. Termination date: 2016-02-11. Officer name: Jeremy Peter Clement James. |
2016-02-17 |
View Report |
Officers. Appointment date: 2016-01-25. Officer name: Mr Mark Kenneth Campbell. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type dormant. |
2015-03-24 |
View Report |
Officers. Officer name: Simon Harrison Collins. Termination date: 2015-02-01. |
2015-02-05 |
View Report |
Officers. Appointment date: 2015-02-01. Officer name: Jeremy Peter Clement James. |
2015-02-05 |
View Report |
Officers. Termination date: 2015-02-01. Officer name: Simon Harrison Collins. |
2015-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-06 |
View Report |
Officers. Officer name: Godefridus Alphonsus Jacobus Maria Aarts. Termination date: 2014-10-01. |
2014-10-06 |
View Report |
Officers. Officer name: Tony Cherbak. Change date: 2013-05-28. |
2014-10-06 |
View Report |
Officers. Officer name: Godefridus Alphonsus Jacobus Maria Aarts. Termination date: 2014-10-01. |
2014-10-06 |
View Report |
Accounts. Accounts type dormant. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Accounts. Accounts type dormant. |
2013-02-20 |
View Report |
Address. Old address: 117 Houndsditch London EC3A 7BT United Kingdom. Change date: 2012-11-30. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-04 |
View Report |
Officers. Officer name: Paul Downes. |
2011-10-04 |
View Report |
Officers. Change date: 2011-10-04. Officer name: Mr. Godefridus Alphonsus Jacobus Maria Aarts. |
2011-10-04 |
View Report |