Gazette. Gazette dissolved voluntary. |
2019-11-12 |
View Report |
Gazette. Gazette notice voluntary. |
2019-08-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-19 |
View Report |
Resolution. Description: Resolutions. |
2019-01-08 |
View Report |
Address. New address: 9 Leigh Road London N5 1st. Old address: 1B Headlands Kettering Northants NN15 7ER England. Change date: 2019-01-07. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-27 |
View Report |
Accounts. Accounts type dormant. |
2018-07-29 |
View Report |
Address. New address: 1B Headlands Kettering Northants NN15 7ER. Old address: 1B Headlands Kettering Northants NN15 7ER England. Change date: 2018-05-22. |
2018-05-22 |
View Report |
Address. Old address: 1C Headlands Kettering Northamptonshire NN15 7ER. New address: 1B Headlands Kettering Northants NN15 7ER. Change date: 2018-05-22. |
2018-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Address. Old address: 20 Bartok House 30 Lansdowne Walk London London W11 3LT. New address: 1C Headlands Kettering Northamptonshire NN15 7ER. Change date: 2015-08-01. |
2015-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Officers. Change date: 2014-09-01. Officer name: Mr Anthony Brendan Joseph Waddington. |
2014-12-10 |
View Report |
Address. New address: 20 Bartok House 30 Lansdowne Walk London London W11 3LT. Change date: 2014-11-17. Old address: 132 146 New Road Croxley Green Hertfordshire WD3 3ER England. |
2014-11-17 |
View Report |
Accounts. Accounts type dormant. |
2014-06-30 |
View Report |
Address. Change date: 2014-02-21. Old address: 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ. |
2014-02-21 |
View Report |
Annual return. With made up date. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Annual return. With made up date. |
2012-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-11 |
View Report |
Officers. Officer name: Nominee Secretary Ltd. |
2010-10-11 |
View Report |
Officers. Change date: 2010-10-04. Officer name: Mr Anthony Brendan Joseph Waddington. |
2010-10-11 |
View Report |
Officers. Change date: 2010-10-04. Officer name: Anthony Brendan Joseph Waddington. |
2010-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-04 |
View Report |
Officers. Officer name: Mr Anthony Brendan Joseph Waddington. |
2009-11-03 |
View Report |
Address. Old address: 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ. Change date: 2009-10-16. |
2009-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-14 |
View Report |
Annual return. Legacy. |
2008-10-06 |
View Report |
Address. Description: Registered office changed on 28/08/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ. |
2008-08-28 |
View Report |
Address. Description: Registered office changed on 26/08/2008 from 11/15 william road london NW1 3ER. |
2008-08-26 |
View Report |
Incorporation. Incorporation company. |
2007-10-04 |
View Report |