Gazette. Gazette dissolved voluntary. |
2022-09-06 |
View Report |
Gazette. Gazette notice voluntary. |
2022-06-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-16 |
View Report |
Address. New address: The Atrium Business Centre Care of Ellis Atkins Curtis Road Dorking Surrey RH4 1XA. Old address: The Atrium Business Centre Curtis Road Dorking RH4 1XA England. Change date: 2021-09-17. |
2021-09-17 |
View Report |
Address. New address: The Atrium Business Centre Curtis Road Dorking RH4 1XA. Old address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England. Change date: 2021-09-06. |
2021-09-06 |
View Report |
Accounts. Change account reference date company current extended. |
2021-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Address. New address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU. Change date: 2021-01-01. Old address: C/O Menzies Chartered Accountants 5 the Crescent Leatherhead Surrey KT22 8DY. |
2021-01-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-27 |
View Report |
Address. Old address: C/O Robert Simmons Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ United Kingdom. New address: 60 Kings Mead South Nutfield Redhill RH1 5NN. |
2020-06-27 |
View Report |
Capital. Capital cancellation shares. |
2020-06-22 |
View Report |
Capital. Capital cancellation shares. |
2020-06-22 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-03-27 |
View Report |
Persons with significant control. Cessation date: 2020-03-10. Psc name: Robert Edgar Simmons. |
2020-03-25 |
View Report |
Officers. Termination date: 2020-03-12. Officer name: Robert Edgar Simmons. |
2020-03-18 |
View Report |
Officers. Officer name: Robert Edgar Simmons. Termination date: 2020-03-12. |
2020-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Officers. Officer name: Mr Iain Frerichs. |
2012-12-17 |
View Report |
Officers. Officer name: Mr Andrew Mungham. |
2012-12-15 |
View Report |
Officers. Officer name: Paul Trickey. |
2012-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-10 |
View Report |
Officers. Change date: 2012-07-09. Officer name: Paul Ian Trickey. |
2012-07-10 |
View Report |
Address. Move registers to registered office company. |
2012-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Address. Change date: 2011-10-18. Old address: C/O Menzies Chartered Accountants 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG. |
2011-10-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-17 |
View Report |
Address. Change date: 2011-02-14. Old address: Warren Cottage Horse Block Hollow Cranleigh Surrey GU6 7NJ. |
2011-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-25 |
View Report |
Address. Move registers to sail company. |
2010-05-25 |
View Report |
Address. Change sail address company. |
2010-05-24 |
View Report |
Officers. Officer name: Paul Ian Trickey. Change date: 2010-05-22. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-20 |
View Report |
Address. Change date: 2009-11-17. Old address: 120 South Street Dorking Surrey RH4 2EU United Kingdom. |
2009-11-17 |
View Report |