Accounts. Accounts type dormant. |
2023-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-08 |
View Report |
Accounts. Accounts type dormant. |
2022-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-09 |
View Report |
Accounts. Accounts type dormant. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type dormant. |
2020-12-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-10 |
View Report |
Accounts. Accounts type dormant. |
2019-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-03 |
View Report |
Accounts. Accounts type dormant. |
2018-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-09 |
View Report |
Accounts. Accounts type dormant. |
2017-08-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-09 |
View Report |
Address. Change date: 2017-08-09. New address: Companyplanet Unit 50 Salisbury Road Greater London TW4 6JQ. Old address: A18 2 Alexandra Gate Cardiff CF24 2SA. |
2017-08-09 |
View Report |
Persons with significant control. Notification date: 2017-01-01. Psc name: York Vaupel. |
2017-08-09 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-20 |
View Report |
Officers. Change date: 2016-05-08. Officer name: York Partzsch. |
2016-07-20 |
View Report |
Accounts. Accounts type dormant. |
2016-07-19 |
View Report |
Officers. Appointment date: 2016-05-08. Officer name: Companies Assistance Services Ltd. |
2016-07-19 |
View Report |
Accounts. Accounts type dormant. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Accounts. Accounts type dormant. |
2014-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-30 |
View Report |
Change of name. Description: Company name changed boe - investment & estate LTD.\certificate issued on 05/04/14. |
2014-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type dormant. |
2013-12-06 |
View Report |
Restoration. Administrative restoration company. |
2013-12-06 |
View Report |
Gazette. Gazette dissolved compulsary. |
2013-01-08 |
View Report |
Gazette. Gazette notice compulsary. |
2012-09-11 |
View Report |
Accounts. Accounts type dormant. |
2012-01-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-13 |
View Report |
Gazette. Gazette notice compulsary. |
2011-09-13 |
View Report |
Accounts. Accounts type dormant. |
2011-01-08 |
View Report |
Change of name. Description: Company name changed dr. Christian H. forrer LTD\certificate issued on 10/11/10. |
2010-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-09 |
View Report |
Officers. Officer name: Rene De La Porte. |
2010-11-09 |
View Report |
Officers. Officer name: York Partzsch. |
2010-11-09 |
View Report |
Officers. Officer name: Christian Forrer. |
2010-11-09 |
View Report |
Officers. Officer name: Christian Forrer. |
2010-11-03 |
View Report |
Officers. Officer name: Rene De La Porte. |
2010-11-03 |
View Report |
Address. Old address: Omega 4 No 116 6 Roach Road London E3 2PA. Change date: 2010-11-03. |
2010-11-03 |
View Report |
Officers. Officer name: Business Innovation Sec Ltd. |
2010-11-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-11-02 |
View Report |