Gazette. Gazette dissolved voluntary. |
2021-11-02 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-06 |
View Report |
Gazette. Gazette notice voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-10 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-11-18 |
View Report |
Resolution. Description: Resolutions. |
2020-11-18 |
View Report |
Capital. Description: Statement by Directors. |
2020-11-18 |
View Report |
Insolvency. Description: Solvency Statement dated 06/11/20. |
2020-11-18 |
View Report |
Accounts. Accounts type full. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-01 |
View Report |
Officers. Officer name: Mrs Joanna Elizabeth Hansen. Appointment date: 2020-03-30. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type full. |
2019-07-16 |
View Report |
Officers. Officer name: Jane Celia Hyde. Termination date: 2018-10-09. |
2018-10-12 |
View Report |
Accounts. Accounts type full. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-04 |
View Report |
Capital. Capital allotment shares. |
2017-11-22 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Persons with significant control. Psc name: Hikma Acquisitions (Uk) Limited. Change date: 2017-05-03. |
2017-06-28 |
View Report |
Address. Old address: 13 Hanover Square London W1S 1HL. Change date: 2017-05-03. New address: 1 New Burlington Place London W1S 2HR. |
2017-05-03 |
View Report |
Capital. Capital allotment shares. |
2016-10-27 |
View Report |
Accounts. Accounts type full. |
2016-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-07 |
View Report |
Capital. Capital allotment shares. |
2016-08-03 |
View Report |
Officers. Appointment date: 2016-04-12. Officer name: Ms Jane Celia Hyde. |
2016-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-09 |
View Report |
Accounts. Accounts type full. |
2015-08-14 |
View Report |
Officers. Officer name: Thomas Michael Crease. Termination date: 2015-01-05. |
2015-01-05 |
View Report |
Accounts. Accounts type full. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-01 |
View Report |
Accounts. Accounts type full. |
2013-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Officers. Officer name: Mr Thomas Michael Crease. |
2013-07-18 |
View Report |
Officers. Officer name: Henry Knowles. |
2013-07-05 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2013-01-07 |
View Report |
Capital. Description: Statement by directors. |
2013-01-07 |
View Report |
Insolvency. Description: Solvency statement dated 18/12/12. |
2013-01-07 |
View Report |
Resolution. Description: Resolutions. |
2013-01-07 |
View Report |
Capital. Capital allotment shares. |
2012-12-18 |
View Report |
Accounts. Accounts type full. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-30 |
View Report |
Officers. Officer name: Mr Gurpal Singh Atwal. |
2012-07-30 |
View Report |
Officers. Officer name: Peter Alexander Speirs. |
2012-07-30 |
View Report |
Officers. Officer name: Susan Ringdal. |
2012-07-30 |
View Report |
Accounts. Accounts type full. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-31 |
View Report |
Officers. Officer name: Henry Knowles. |
2010-10-05 |
View Report |
Officers. Officer name: Peter Alexander Speirs. |
2010-10-05 |
View Report |