Gazette. Gazette notice voluntary. |
2022-11-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-11 |
View Report |
Accounts. Accounts type dormant. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Accounts. Accounts type dormant. |
2020-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-13 |
View Report |
Accounts. Accounts type dormant. |
2019-09-27 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Ian Trevor Nicol. |
2018-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-02 |
View Report |
Accounts. Accounts type dormant. |
2018-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-06 |
View Report |
Accounts. Accounts type dormant. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-05 |
View Report |
Accounts. Accounts type dormant. |
2016-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Accounts. Accounts type full. |
2015-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-03 |
View Report |
Accounts. Accounts type full. |
2014-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type full. |
2013-05-03 |
View Report |
Miscellaneous. Description: Resignation of auditors. |
2013-04-22 |
View Report |
Auditors. Auditors resignation company. |
2013-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-22 |
View Report |
Accounts. Accounts type full. |
2012-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-22 |
View Report |
Accounts. Accounts type full. |
2011-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-03 |
View Report |
Accounts. Accounts type full. |
2010-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-09 |
View Report |
Officers. Change date: 2009-11-09. Officer name: Ian Trevor Nicol. |
2009-11-09 |
View Report |
Accounts. Accounts type full. |
2009-07-11 |
View Report |
Officers. Description: Secretary appointed mr paul raymond harris. |
2009-05-01 |
View Report |
Officers. Description: Appointment terminated secretary graham austen. |
2009-04-30 |
View Report |
Capital. Description: Ad 10/12/08\gbp si 370000@1=370000\gbp ic 200000/570000\. |
2008-12-18 |
View Report |
Capital. Description: Gbp nc 500000/600000\10/12/08. |
2008-12-10 |
View Report |
Annual return. Legacy. |
2008-11-21 |
View Report |
Capital. Description: Ad 29/04/08\gbp si 199999@1=199999\gbp ic 1/200000\. |
2008-04-29 |
View Report |
Capital. Description: Nc inc already adjusted 16/04/08. |
2008-04-18 |
View Report |
Resolution. Description: Resolutions. |
2008-04-18 |
View Report |
Officers. Description: Appointment terminated director mark bates. |
2008-04-18 |
View Report |
Accounts. Legacy. |
2008-04-17 |
View Report |
Officers. Description: New director appointed. |
2008-01-28 |
View Report |
Incorporation. Incorporation company. |
2007-11-01 |
View Report |