Gazette. Gazette dissolved compulsory. |
2022-07-26 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-01-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-28 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-08-17 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-12 |
View Report |
Address. New address: 33 Graham Terrace London SW1W 8JE. Old address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom. |
2020-06-29 |
View Report |
Address. New address: 33 Graham Terrace London SW1W 8JE. Old address: 19 Ennismore Gardens Suite a London SW7 1AA England. Change date: 2020-06-29. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-25 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-23 |
View Report |
Address. New address: 19 Ennismore Gardens Suite a London SW7 1AA. Old address: 25 Sackville Street London W1S 3AX. Change date: 2019-05-02. |
2019-05-02 |
View Report |
Officers. Termination date: 2019-02-17. Officer name: Philip Oldham. |
2019-02-20 |
View Report |
Officers. Termination date: 2019-02-17. Officer name: Robert Francis Edwin Jones. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-02 |
View Report |
Persons with significant control. Psc name: Caithness Petroleum Limited. Notification date: 2016-04-06. |
2017-12-07 |
View Report |
Officers. Officer name: Jacqueline Mary Forbes. Termination date: 2017-01-09. |
2017-12-07 |
View Report |
Officers. Officer name: Mr Robert Keith Milroy Kennedy. Appointment date: 2017-11-30. |
2017-12-07 |
View Report |
Accounts. Accounts type full. |
2017-01-09 |
View Report |
Officers. Officer name: Mr Robert Keith Milroy Kennedy. Change date: 2016-08-05. |
2016-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Address. Old address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB England. New address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS. |
2015-11-25 |
View Report |
Accounts. Accounts type full. |
2015-10-09 |
View Report |
Officers. Officer name: Mr. Robert Francis Edwin Jones. Appointment date: 2015-07-13. |
2015-07-16 |
View Report |
Officers. Appointment date: 2015-07-13. Officer name: Mr. Philip Oldham. |
2015-07-16 |
View Report |
Officers. Officer name: David John Donnelly. Termination date: 2015-06-30. |
2015-07-16 |
View Report |
Auditors. Auditors resignation company. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Address. Change date: 2015-01-27. Old address: , Clarebell House 5-6 Cork Street, London, W1S 3NX. New address: 25 Sackville Street London W1S 3AX. |
2015-01-27 |
View Report |
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. |
2015-01-22 |
View Report |
Officers. Change date: 2014-10-31. Officer name: Mr David John Donnelly. |
2015-01-21 |
View Report |
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. |
2015-01-21 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2014-11-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. |
2014-10-22 |
View Report |
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. |
2014-10-09 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. |
2014-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-29 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2013-10-03 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12. |
2013-10-03 |
View Report |
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12. |
2013-09-25 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12. |
2013-09-25 |
View Report |
Officers. Officer name: Ms Jacqueline Mary Forbes. |
2013-09-24 |
View Report |
Officers. Officer name: Robert Kennedy. |
2013-09-24 |
View Report |