Gazette. Gazette dissolved liquidation. |
2021-01-16 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2020-10-16 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2020-01-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-01-09 |
View Report |
Insolvency. Brought down date: 2018-07-30. |
2019-10-11 |
View Report |
Insolvency. Brought down date: 2019-07-30. |
2019-10-09 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-03-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-03-22 |
View Report |
Insolvency. Brought down date: 2017-07-30. |
2017-10-10 |
View Report |
Insolvency. Brought down date: 2016-07-30. |
2016-10-06 |
View Report |
Insolvency. Brought down date: 2015-07-30. |
2015-10-16 |
View Report |
Insolvency. Brought down date: 2014-07-30. |
2014-10-03 |
View Report |
Insolvency. Brought down date: 2013-07-30. |
2013-10-03 |
View Report |
Address. Old address: Fourth Floor Aldwych House 81 Aldwych London WC2B 4HN. Change date: 2012-08-09. |
2012-08-09 |
View Report |
Insolvency. Form attached: 4.19. |
2012-08-09 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2012-08-09 |
View Report |
Resolution. Description: Resolutions. |
2012-08-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-12-21 |
View Report |
Officers. Officer name: Waheed Alli. |
2011-09-06 |
View Report |
Officers. Officer name: William Astor. |
2011-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-20 |
View Report |
Accounts. Accounts type full. |
2011-01-04 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2010-12-07 |
View Report |
Capital. Capital allotment shares. |
2010-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-16 |
View Report |
Officers. Change date: 2010-07-13. Officer name: Travers Smith Secretaries Limited. |
2010-09-15 |
View Report |
Officers. Officer name: Mrs Mary Margaret Durkan. |
2010-07-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2010-05-14 |
View Report |
Accounts. Accounts type full. |
2010-01-29 |
View Report |
Annual return. Legacy. |
2009-09-10 |
View Report |
Accounts. Accounts type full. |
2009-02-06 |
View Report |
Accounts. Legacy. |
2008-12-24 |
View Report |
Officers. Description: Appointment terminated director jane turner. |
2008-12-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-10-24 |
View Report |
Annual return. Legacy. |
2008-09-15 |
View Report |
Accounts. Accounts type full. |
2007-08-15 |
View Report |
Officers. Description: Director resigned. |
2007-08-15 |
View Report |
Annual return. Legacy. |
2007-08-03 |
View Report |
Officers. Description: New director appointed. |
2007-02-20 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2007-02-20 |
View Report |
Officers. Description: New director appointed. |
2006-12-20 |
View Report |
Miscellaneous. Statement of affairs. |
2006-10-13 |
View Report |
Capital. Description: Ad 04/09/06--------- £ si 1294261@1=1294261 £ ic 2/1294263. |
2006-10-13 |
View Report |
Officers. Description: New director appointed. |
2006-09-25 |
View Report |
Officers. Description: New director appointed. |
2006-09-25 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-09-20 |
View Report |
Resolution. Description: Resolutions. |
2006-09-15 |
View Report |
Officers. Description: Director resigned. |
2006-08-24 |
View Report |
Officers. Description: Director resigned. |
2006-08-24 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2006-08-14 |
View Report |