Gazette. Gazette dissolved voluntary. |
2019-07-23 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2019-05-14 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-12 |
View Report |
Address. Change date: 2018-06-06. New address: Tower House 10 Southampton Street London WC2E 7HA. Old address: 14 1st Floor 14 Floral Street London WC2E 9DH. |
2018-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-02 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Marc Ferdinand Viessing. |
2014-04-02 |
View Report |
Officers. Officer name: Mr Paul Joseph Harbard. Change date: 2014-01-01. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-24 |
View Report |
Address. Old address: 4Th Floor 27 Margaret Street London W1W 8RY. Change date: 2013-11-28. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type small. |
2012-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-30 |
View Report |
Accounts. Accounts type full. |
2010-11-18 |
View Report |
Officers. Officer name: Serge Maton. |
2010-09-13 |
View Report |
Officers. Officer name: Asim Chohan. |
2010-09-13 |
View Report |
Officers. Officer name: Neil Birnie. |
2010-09-13 |
View Report |
Officers. Officer name: Mr Paul Harbard. |
2010-09-13 |
View Report |
Officers. Officer name: Robin Thurston. |
2010-09-13 |
View Report |
Address. Change date: 2010-09-09. Old address: Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD. |
2010-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-11 |
View Report |
Officers. Change date: 2010-04-09. Officer name: Marc Ferdinand Viessing. |
2010-04-09 |
View Report |
Accounts. Accounts type full. |
2010-02-06 |
View Report |
Officers. Description: Director appointed serge phillippe maurice maton. |
2009-06-11 |
View Report |
Officers. Description: Appointment terminated director michael landers. |
2009-06-08 |
View Report |
Annual return. Legacy. |
2009-04-03 |
View Report |
Accounts. Accounts type full. |
2008-12-28 |
View Report |
Annual return. Legacy. |
2008-04-21 |
View Report |
Accounts. Accounts type full. |
2008-01-30 |
View Report |
Officers. Description: Director's particulars changed. |
2007-10-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-10-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-09-29 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-30 |
View Report |
Officers. Description: Director resigned. |
2007-06-26 |
View Report |
Officers. Description: New director appointed. |
2007-06-26 |
View Report |
Annual return. Legacy. |
2007-04-11 |
View Report |
Accounts. Legacy. |
2006-06-20 |
View Report |
Capital. Description: Ad 29/03/06--------- £ si 998@.1=99 £ ic 1/100. |
2006-06-20 |
View Report |
Officers. Description: New secretary appointed. |
2006-06-16 |
View Report |