Gazette. Gazette dissolved liquidation. |
2019-07-25 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2019-04-25 |
View Report |
Address. Change date: 2018-11-23. New address: Suite G2 Montpellier House Montpelier Drive Cheltenham GL50 1TY. Old address: 96 Garden Villas 50 Kensington Gardens Square London W2 4BA. |
2018-11-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-11-15 |
View Report |
Resolution. Description: Resolutions. |
2018-11-15 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-23 |
View Report |
Persons with significant control. Notification date: 2017-08-02. Psc name: Kenneth William Teasdale. |
2017-08-02 |
View Report |
Persons with significant control. Notification date: 2017-08-02. Psc name: Craig William Teasdale. |
2017-08-02 |
View Report |
Persons with significant control. Notification date: 2017-08-02. Psc name: Carole Ann Teasdale. |
2017-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Officers. Change date: 2011-03-18. Officer name: Mr Craig William Teasdale. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-13 |
View Report |
Officers. Officer name: Mr Craig William Teasdale. Change date: 2010-06-28. |
2010-07-13 |
View Report |
Officers. Change date: 2010-06-28. Officer name: Kenneth William Teasdale. |
2010-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-29 |
View Report |
Annual return. Legacy. |
2009-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-20 |
View Report |
Accounts. Legacy. |
2009-04-16 |
View Report |
Annual return. Legacy. |
2008-09-02 |
View Report |
Officers. Description: Director appointed mr craig william teasdale. |
2008-09-02 |
View Report |
Officers. Description: Director resigned. |
2007-07-10 |
View Report |
Incorporation. Incorporation company. |
2007-06-28 |
View Report |