Gazette. Gazette dissolved voluntary. |
2021-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-03 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-10-26 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-07-22 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/09/2017. |
2020-05-19 |
View Report |
Officers. Appointment date: 2020-01-13. Officer name: Mr Alan Scott Cole. |
2020-01-20 |
View Report |
Officers. Termination date: 2019-12-10. Officer name: Norman Smagley. |
2020-01-10 |
View Report |
Accounts. Accounts type small. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-12 |
View Report |
Accounts. Accounts type small. |
2018-10-07 |
View Report |
Confirmation statement. Statement. |
2018-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-14 |
View Report |
Persons with significant control. Psc name: Ensono Limited. Cessation date: 2017-09-22. |
2017-11-14 |
View Report |
Officers. Change date: 2017-11-10. Officer name: Peter John Bazil. |
2017-11-10 |
View Report |
Officers. Officer name: Norman Smagley. Appointment date: 2017-10-16. |
2017-11-10 |
View Report |
Officers. Officer name: Jens Peter Teagan. Termination date: 2017-10-16. |
2017-11-10 |
View Report |
Capital. Capital allotment shares. |
2017-11-08 |
View Report |
Persons with significant control. Psc name: Ensono Limited. Notification date: 2017-07-25. |
2017-09-26 |
View Report |
Persons with significant control. Cessation date: 2017-07-25. Psc name: Gordon Paul Mckenna. |
2017-09-26 |
View Report |
Persons with significant control. Psc name: Sean James Roberts. Cessation date: 2017-07-25. |
2017-09-26 |
View Report |
Persons with significant control. Psc name: Dilip Rahulan. Cessation date: 2017-07-25. |
2017-09-26 |
View Report |
Address. New address: One London Road Staines-upon-Thames Middlesex TW18 4EX. Old address: Abbey Gardens South Block Abbey Street Reading Berkshire RG1 3BA England. Change date: 2017-07-25. |
2017-07-25 |
View Report |
Persons with significant control. Cessation date: 2017-07-25. Psc name: Sean James Roberts. |
2017-07-25 |
View Report |
Persons with significant control. Psc name: Gordon Paul Mckenna. Cessation date: 2017-07-25. |
2017-07-25 |
View Report |
Persons with significant control. Cessation date: 2017-07-25. Psc name: Dilip Rahulan. |
2017-07-25 |
View Report |
Persons with significant control. Notification date: 2017-06-29. Psc name: Ensono Limited. |
2017-07-25 |
View Report |
Officers. Termination date: 2017-06-29. Officer name: Sean James Roberts. |
2017-07-25 |
View Report |
Officers. Officer name: Gordon Paul Mckenna. Termination date: 2017-06-29. |
2017-07-25 |
View Report |
Officers. Appointment date: 2017-06-29. Officer name: Mr Jens Peter Teagan. |
2017-07-24 |
View Report |
Officers. Officer name: Peter John Bazil. Appointment date: 2017-06-29. |
2017-07-24 |
View Report |
Capital. Capital variation of rights attached to shares. |
2017-07-17 |
View Report |
Capital. Capital name of class of shares. |
2017-07-13 |
View Report |
Accounts. Change account reference date company current extended. |
2017-07-12 |
View Report |
Resolution. Description: Resolutions. |
2017-07-10 |
View Report |
Mortgage. Charge number: 055568960002. |
2017-07-04 |
View Report |
Mortgage. Charge number: 1. |
2017-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 22/09/2016. |
2017-05-12 |
View Report |
Officers. Termination date: 2017-02-19. Officer name: Dilip Rahulan. |
2017-02-21 |
View Report |
Return. Description: 22/09/16 Statement of Capital gbp 100.50. |
2016-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-21 |
View Report |
Officers. Change date: 2016-09-20. Officer name: Dilip Rahulan. |
2016-09-20 |
View Report |
Officers. Officer name: Dilip Rahulan. Change date: 2016-09-20. |
2016-09-20 |
View Report |
Address. New address: Abbey Gardens South Block Abbey Street Reading Berkshire RG1 3BA. Change date: 2016-07-06. Old address: 306 Park Way Worle Weston-Super-Mare North Somerset BS22 6WA. |
2016-07-06 |
View Report |
Accounts. Accounts type small. |
2016-03-15 |
View Report |
Incorporation. Memorandum articles. |
2016-03-09 |
View Report |
Resolution. Description: Resolutions. |
2016-03-09 |
View Report |
Capital. Date: 2016-01-11. |
2016-02-03 |
View Report |
Resolution. Description: Resolutions. |
2016-02-03 |
View Report |