Dissolution. Dissolved compulsory strike off suspended. |
2019-12-07 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Address. Old address: 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU England. New address: 103 High Street Waltham Cross EN8 7AN. Change date: 2019-06-12. |
2019-06-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-04-20 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-02 |
View Report |
Persons with significant control. Change date: 2018-07-20. Psc name: Mr. Robert Lee Everist. |
2018-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-29 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Robert Lee Everist. |
2017-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-26 |
View Report |
Gazette. Gazette notice compulsory. |
2017-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-28 |
View Report |
Officers. Officer name: Robert Lewis Everist. Termination date: 2017-01-17. |
2017-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Officers. Officer name: Mr Robert Lee Everist. Change date: 2016-04-01. |
2016-05-31 |
View Report |
Address. Old address: Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF. Change date: 2016-05-31. New address: 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-08 |
View Report |
Address. Change date: 2013-09-17. Old address: Lound Hall Bothamsall Redhill Nottingham Nottinghamshire DN22 8DF England. |
2013-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2012-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-22 |
View Report |
Officers. Change date: 2011-10-24. Officer name: Robert Lewis Everist. |
2012-06-22 |
View Report |
Address. Old address: Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF. Change date: 2012-01-03. |
2012-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Officers. Change date: 2010-05-08. Officer name: Robert Lee Everist. |
2010-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-30 |
View Report |
Annual return. Legacy. |
2009-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-10 |
View Report |
Annual return. Legacy. |
2008-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2008-02-01 |
View Report |
Accounts. Legacy. |
2008-02-01 |
View Report |
Annual return. Legacy. |
2007-05-14 |
View Report |
Incorporation. Incorporation company. |
2006-05-08 |
View Report |