Insolvency. Liquidation in administration move to dissolution. |
2023-12-27 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-08-07 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-02-13 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-01-16 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-08-16 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-02-10 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-02-09 |
View Report |
Insolvency. Liquidation in administration removal of administrator from office. |
2021-12-18 |
View Report |
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. |
2021-12-18 |
View Report |
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. |
2021-10-13 |
View Report |
Insolvency. Liquidation in administration removal of administrator from office. |
2021-10-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-08-14 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-02-18 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-01-04 |
View Report |
Address. Change date: 2020-09-30. Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. |
2020-09-30 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-09-01 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-03-11 |
View Report |
Insolvency. Form attached: AM02SOA. |
2020-03-11 |
View Report |
Address. Change date: 2020-01-27. Old address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF. New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. |
2020-01-27 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-01-24 |
View Report |
Resolution. Description: Resolutions. |
2019-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-24 |
View Report |
Persons with significant control. Cessation date: 2018-08-16. Psc name: Charnwood Property Investments Limited. |
2018-12-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-21 |
View Report |
Mortgage. Charge creation date: 2018-08-16. Charge number: 063436090001. |
2018-08-22 |
View Report |
Accounts. Change account reference date company current extended. |
2017-10-11 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: James George Davies. |
2017-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-05 |
View Report |
Address. New address: Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF. Old address: Fulmar House Unit a, Ground Floor, Fulmar House, Beignon Close, Ocean Park Cardiff S Glamorgan CF24 5HF United Kingdom. Change date: 2017-06-22. |
2017-06-22 |
View Report |
Accounts. Accounts type dormant. |
2017-04-21 |
View Report |
Address. New address: Fulmar House Unit a, Ground Floor, Fulmar House, Beignon Close, Ocean Park Cardiff S Glamorgan CF24 5HF. Change date: 2016-12-07. Old address: Unit a1 Cook Court Pacific Business Park Cardiff CF24 5AB. |
2016-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Resolution. Description: Resolutions. |
2016-09-30 |
View Report |
Accounts. Accounts type dormant. |
2016-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-22 |
View Report |
Accounts. Accounts type dormant. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Accounts. Accounts amended with made up date. |
2014-05-01 |
View Report |
Accounts. Accounts type dormant. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-15 |
View Report |
Accounts. Accounts type dormant. |
2013-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-13 |
View Report |
Accounts. Accounts type dormant. |
2012-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-03 |
View Report |
Gazette. Gazette notice compulsary. |
2011-08-02 |
View Report |