Gazette. Gazette dissolved voluntary. |
2021-01-26 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-11-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-17 |
View Report |
Officers. Change date: 2020-02-17. Officer name: Mr Paul Ferdinand. |
2020-02-17 |
View Report |
Officers. Officer name: Helen June Ferdinand. Change date: 2020-02-17. |
2020-02-17 |
View Report |
Persons with significant control. Psc name: Mr Paul Ferdinand. Change date: 2020-02-17. |
2020-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-20 |
View Report |
Persons with significant control. Psc name: Helen June Ferdinand. Notification date: 2017-03-01. |
2018-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-16 |
View Report |
Capital. Capital allotment shares. |
2016-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-26 |
View Report |
Officers. Officer name: Paul Ferdinand. Change date: 2013-12-10. |
2013-12-10 |
View Report |
Officers. Change date: 2013-12-10. Officer name: Helen June Ferdinand. |
2013-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-19 |
View Report |
Officers. Officer name: Paul Ferdinand. Change date: 2010-02-14. |
2010-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-16 |
View Report |
Annual return. Legacy. |
2009-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-20 |
View Report |
Annual return. Legacy. |
2008-03-03 |
View Report |
Accounts. Legacy. |
2008-03-03 |
View Report |
Address. Description: Registered office changed on 12/03/07 from: the manor house, newland sherborne dorset DT9 3JL. |
2007-03-12 |
View Report |
Officers. Description: New secretary appointed. |
2007-03-12 |
View Report |
Officers. Description: New director appointed. |
2007-03-12 |
View Report |
Address. Description: Registered office changed on 19/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW. |
2007-02-19 |
View Report |
Capital. Description: £ nc 1000/10000 14/02/07. |
2007-02-19 |
View Report |
Officers. Description: Director resigned. |
2007-02-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-02-19 |
View Report |
Incorporation. Incorporation company. |
2007-02-14 |
View Report |