Gazette. Gazette dissolved liquidation. |
2022-01-25 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-10-25 |
View Report |
Address. Old address: 2nd Floor Regis House 45 King William Street London EC42 9AN. Change date: 2021-07-28. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. |
2021-07-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-07-13 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2021-07-13 |
View Report |
Address. Change date: 2021-02-09. Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY. New address: 2nd Floor Regis House 45 King William Street London EC42 9AN. |
2021-02-09 |
View Report |
Insolvency. Brought down date: 2020-09-12. |
2020-11-26 |
View Report |
Insolvency. Brought down date: 2019-09-12. |
2019-11-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-04-03 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-04-03 |
View Report |
Insolvency. Brought down date: 2018-09-12. |
2018-11-26 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2018-02-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-02-05 |
View Report |
Insolvency. Brought down date: 2017-09-12. |
2017-11-20 |
View Report |
Insolvency. Brought down date: 2016-09-12. |
2016-11-24 |
View Report |
Insolvency. Brought down date: 2015-09-12. |
2015-11-20 |
View Report |
Insolvency. Brought down date: 2014-09-12. |
2014-10-01 |
View Report |
Address. Old address: C/O Mr a Williams 10 Courthope Villas Wimbledon London Uk SW19 4EH England. Change date: 2013-09-26. |
2013-09-26 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2013-09-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2013-09-24 |
View Report |
Resolution. Description: Resolutions. |
2013-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-23 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Andrew Martin Williams. |
2011-12-22 |
View Report |
Address. Old address: 63 Woodside Wimbledon London SW19 7AF. Change date: 2011-08-04. |
2011-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-15 |
View Report |
Officers. Officer name: Andrew Martin Williams. Change date: 2009-12-08. |
2009-12-15 |
View Report |
Officers. Officer name: Andrew Jeremy Ambler. Change date: 2009-12-08. |
2009-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-30 |
View Report |
Annual return. Legacy. |
2008-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-12 |
View Report |
Officers. Description: Director's particulars changed. |
2007-12-20 |
View Report |
Annual return. Legacy. |
2007-12-20 |
View Report |
Incorporation. Incorporation company. |
2006-12-08 |
View Report |