Gazette. Gazette notice voluntary. |
2019-07-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Accounts. Accounts type dormant. |
2018-12-19 |
View Report |
Officers. Officer name: Mr Gordon Ian Winston Parsons. Change date: 2017-01-01. |
2018-10-22 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited. |
2018-09-14 |
View Report |
Persons with significant control. Psc name: Meif Ii Cp Holdings 1 Limited. Change date: 2018-08-17. |
2018-08-22 |
View Report |
Persons with significant control. Psc name: Meif Ii Cp Holdings 1 Limited. Change date: 2018-08-17. |
2018-08-22 |
View Report |
Address. Change date: 2018-08-22. New address: 18 st Swithin's Lane London EC4N 8AD. Old address: 28 Ropemaker Street London EC2Y 9HD England. |
2018-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Officers. Change date: 2017-01-01. Officer name: Mr Gordon Ian Winston Parsons. |
2017-09-12 |
View Report |
Accounts. Accounts type dormant. |
2017-08-21 |
View Report |
Address. New address: 28 Ropemaker Street London EC2Y 9HD. Change date: 2017-08-08. Old address: Saffron Court 14B St Cross Street London EC1N 8XA. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Mortgage. Charge number: 1. |
2017-01-19 |
View Report |
Officers. Termination date: 2016-12-05. Officer name: Andrew Bell. |
2016-12-06 |
View Report |
Accounts. Accounts type dormant. |
2016-11-09 |
View Report |
Officers. Officer name: Mr Philip Hogan. Change date: 2016-07-28. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-29 |
View Report |
Officers. Officer name: Mr William David George Price. Change date: 2015-12-05. |
2016-01-19 |
View Report |
Officers. Appointment date: 2015-11-23. Officer name: Mr Philip Hogan. |
2015-11-25 |
View Report |
Accounts. Accounts type dormant. |
2015-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type dormant. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Officers. Officer name: Mr William David George Price. Change date: 2014-02-22. |
2014-02-25 |
View Report |
Officers. Change date: 2014-01-31. Officer name: Mr Gordon Ian Winston Parsons. |
2014-02-04 |
View Report |
Address. Change date: 2013-10-31. Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom. |
2013-10-31 |
View Report |
Officers. Officer name: Jonathon Milne. |
2013-10-30 |
View Report |
Accounts. Accounts type full. |
2013-07-12 |
View Report |
Officers. Officer name: Jonathan Walbridge. |
2013-07-12 |
View Report |
Officers. Officer name: William David George Price. |
2013-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-28 |
View Report |
Officers. Change date: 2012-11-26. Officer name: Mr Andrew Bell. |
2013-01-21 |
View Report |
Officers. Officer name: Mr Andrew Bell. |
2012-07-06 |
View Report |
Accounts. Accounts type full. |
2012-07-05 |
View Report |
Resolution. Description: Resolutions. |
2012-05-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-15 |
View Report |
Officers. Change date: 2011-09-15. Officer name: Mr Jonathan Paul Walbridge. |
2011-12-01 |
View Report |
Accounts. Accounts type full. |
2011-10-13 |
View Report |
Officers. Change date: 2011-04-04. Officer name: Mr Jonathan Paul Walbridge. |
2011-05-13 |
View Report |
Officers. Officer name: Jonathon Scott James Milne. Change date: 2011-04-04. |
2011-05-11 |
View Report |
Officers. Officer name: Mr Gordon Ian Winston Parsons. Change date: 2011-04-04. |
2011-05-10 |
View Report |
Address. Old address: Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD. Change date: 2011-03-21. |
2011-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-04 |
View Report |
Accounts. Accounts type full. |
2010-08-25 |
View Report |
Officers. Officer name: Jonathon Scott James Milne. Change date: 2010-07-01. |
2010-08-11 |
View Report |
Officers. Officer name: Mr Jonathan Paul Walbridge. Change date: 2010-05-01. |
2010-06-16 |
View Report |
Officers. Officer name: Annabelle Helps. |
2010-06-11 |
View Report |