Insolvency. Brought down date: 2020-03-29. |
2020-05-07 |
View Report |
Insolvency. Brought down date: 2019-04-29. |
2019-05-16 |
View Report |
Insolvency. Brought down date: 2018-03-29. |
2018-04-27 |
View Report |
Address. New address: 55 Baker Street London W1U 7EU. Old address: Cavendish House 18 Cavendish Square London W1G 0PJ. Change date: 2017-04-20. |
2017-04-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-04-12 |
View Report |
Resolution. Description: Resolutions. |
2017-04-12 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2017-04-12 |
View Report |
Accounts. Accounts type group. |
2017-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type group. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-18 |
View Report |
Accounts. Accounts type group. |
2014-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-03 |
View Report |
Accounts. Accounts type group. |
2013-12-19 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Accounts. Accounts type group. |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-24 |
View Report |
Accounts. Accounts type group. |
2011-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-24 |
View Report |
Accounts. Accounts type group. |
2010-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-25 |
View Report |
Accounts. Accounts type group. |
2009-11-02 |
View Report |
Officers. Officer name: Mr Nicholas Mark Leslau. Change date: 2009-10-01. |
2009-10-30 |
View Report |
Officers. Officer name: Mr Timothy James Evans. Change date: 2009-10-01. |
2009-10-30 |
View Report |
Officers. Officer name: Miss Sandra Louise Gumm. Change date: 2009-10-01. |
2009-10-30 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Miss Sandra Louise Gumm. |
2009-10-15 |
View Report |
Annual return. Legacy. |
2009-01-22 |
View Report |
Accounts. Accounts type group. |
2008-10-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-02-19 |
View Report |
Change of name. Description: Company name changed prestbury 1 fourteen LIMITED\certificate issued on 05/02/08. |
2008-02-05 |
View Report |
Annual return. Legacy. |
2008-01-28 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-28 |
View Report |
Officers. Description: New director appointed. |
2007-02-27 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-02-27 |
View Report |
Officers. Description: New director appointed. |
2007-02-27 |
View Report |
Officers. Description: Director resigned. |
2007-02-27 |
View Report |
Officers. Description: Director resigned. |
2007-02-27 |
View Report |
Officers. Description: Secretary resigned. |
2007-02-27 |
View Report |
Accounts. Legacy. |
2007-02-15 |
View Report |
Address. Description: Registered office changed on 15/02/07 from: seventh floor 90 high holborn london WC1V 6XX. |
2007-02-15 |
View Report |
Change of name. Description: Company name changed newincco 657 LIMITED\certificate issued on 13/02/07. |
2007-02-13 |
View Report |
Incorporation. Incorporation company. |
2007-01-24 |
View Report |