Gazette. Gazette dissolved voluntary. |
2021-10-26 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-05 |
View Report |
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. |
2021-03-01 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-12-22 |
View Report |
Insolvency. Description: Solvency Statement dated 23/10/20. |
2020-12-22 |
View Report |
Resolution. Description: Resolutions. |
2020-12-18 |
View Report |
Capital. Description: Statement by Directors. |
2020-12-18 |
View Report |
Accounts. Accounts type full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Officers. Termination date: 2019-11-21. Officer name: Leslie Diane Gent. |
2019-11-28 |
View Report |
Accounts. Accounts type full. |
2019-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-29 |
View Report |
Accounts. Accounts type full. |
2018-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-26 |
View Report |
Accounts. Accounts type full. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-29 |
View Report |
Persons with significant control. Psc name: Rbs Asset Management Holdings. Notification date: 2016-04-06. |
2017-06-29 |
View Report |
Address. New address: 440 Strand London WC2R 0QS. Old address: 135 Bishopsgate London EC2M 3UR. Change date: 2017-06-19. |
2017-06-19 |
View Report |
Officers. Termination date: 2016-12-31. Officer name: John Scott Young (Jnr). |
2017-04-13 |
View Report |
Accounts. Accounts type full. |
2016-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Officers. Appointment date: 2016-05-20. Officer name: Philip Benjamin Hunt. |
2016-06-27 |
View Report |
Officers. Officer name: David Thomas Moroney. Termination date: 2016-02-23. |
2016-03-14 |
View Report |
Accounts. Accounts type full. |
2015-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-10 |
View Report |
Officers. Officer name: John Young. Appointment date: 2014-09-08. |
2014-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Accounts. Accounts type full. |
2014-05-12 |
View Report |
Auditors. Auditors resignation company. |
2014-04-15 |
View Report |
Change of constitution. Statement of companys objects. |
2014-03-14 |
View Report |
Resolution. Description: Resolutions. |
2014-03-14 |
View Report |
Officers. Officer name: Michael Norfolk. |
2014-01-06 |
View Report |
Officers. Officer name: Walter Turner. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Accounts. Accounts type full. |
2013-05-28 |
View Report |
Accounts. Accounts type full. |
2012-08-06 |
View Report |
Officers. Officer name: Eversecretary Limited. |
2012-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-27 |
View Report |
Officers. Officer name: Walter Simon Turner. |
2011-11-21 |
View Report |
Officers. Officer name: Geoffrey Post. |
2011-11-16 |
View Report |
Officers. Officer name: Leslie Diane Gent. |
2011-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Accounts. Accounts type full. |
2011-06-20 |
View Report |
Officers. Officer name: Mr Michael Gerard Norfolk. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-09 |
View Report |
Accounts. Accounts type full. |
2010-07-29 |
View Report |
Address. Move registers to sail company. |
2010-07-23 |
View Report |
Address. Move registers to sail company. |
2010-07-23 |
View Report |