Gazette. Gazette dissolved voluntary. |
2023-01-03 |
View Report |
Gazette. Gazette notice voluntary. |
2022-09-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type dormant. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Accounts. Accounts type dormant. |
2020-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-16 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-28 |
View Report |
Accounts. Accounts type dormant. |
2018-09-27 |
View Report |
Officers. Officer name: John Cooper. Termination date: 2018-02-01. |
2018-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-02 |
View Report |
Accounts. Accounts type dormant. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-14 |
View Report |
Officers. Officer name: Martin Gross. Termination date: 2016-10-07. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-09 |
View Report |
Annual return. Legacy. |
2009-04-21 |
View Report |
Capital. Description: Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\. |
2009-04-21 |
View Report |
Officers. Description: Director appointed martin gross. |
2008-05-28 |
View Report |
Officers. Description: Appointment terminated director westco directors LTD. |
2008-03-17 |
View Report |
Officers. Description: Appointment terminated secretary westco nominees LIMITED. |
2008-03-17 |
View Report |
Officers. Description: Director appointed graham richardson. |
2008-03-15 |
View Report |
Address. Description: Registered office changed on 15/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY. |
2008-03-15 |
View Report |
Officers. Description: Secretary appointed john cooper. |
2008-03-14 |
View Report |
Incorporation. Incorporation company. |
2008-01-16 |
View Report |