Gazette. Gazette dissolved voluntary. |
2020-01-28 |
View Report |
Gazette. Gazette notice voluntary. |
2019-11-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-30 |
View Report |
Accounts. Accounts type dormant. |
2019-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-25 |
View Report |
Persons with significant control. Psc name: Mallett & Son (Antiques) Limited. Change date: 2017-12-28. |
2019-02-25 |
View Report |
Accounts. Accounts type dormant. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-26 |
View Report |
Accounts. Accounts type dormant. |
2018-01-05 |
View Report |
Resolution. Description: Resolutions. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type dormant. |
2016-12-23 |
View Report |
Officers. Officer name: Giles Henry Hutchinson Smith. Termination date: 2016-05-05. |
2016-05-16 |
View Report |
Address. New address: 399 Strand London WC2R 0LX. Change date: 2016-05-10. Old address: 37 Dover Street London W1S 4NJ. |
2016-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Accounts. Accounts type dormant. |
2016-01-05 |
View Report |
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. |
2015-09-23 |
View Report |
Officers. Officer name: Mr Richard Kenneth Purkis. Appointment date: 2015-09-23. |
2015-09-23 |
View Report |
Officers. Appointment date: 2015-09-23. Officer name: Mr Richard Kenneth Purkis. |
2015-09-23 |
View Report |
Officers. Officer name: Michael Alexander Smyth-Osbourne. Termination date: 2015-04-30. |
2015-06-16 |
View Report |
Officers. Officer name: Michael Alexander Smyth-Osbourne. Termination date: 2015-04-30. |
2015-06-16 |
View Report |
Accounts. Change account reference date company current extended. |
2015-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type dormant. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-25 |
View Report |
Accounts. Accounts type dormant. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-14 |
View Report |
Accounts. Accounts type dormant. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Address. Change date: 2012-03-01. Old address: 141 New Bond Street London W1S 2BS. |
2012-03-01 |
View Report |
Accounts. Accounts type dormant. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-14 |
View Report |
Accounts. Accounts type dormant. |
2010-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: Michael Alexander Smyth-Osbourne. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Officers. Change date: 2010-02-15. Officer name: Giles Henry Hutchinson Smith. |
2010-03-15 |
View Report |
Officers. Change date: 2010-03-15. Officer name: Michael Alexander Smyth-Osbourne. |
2010-03-15 |
View Report |
Accounts. Accounts type full. |
2009-09-14 |
View Report |
Resolution. Description: Resolutions. |
2009-06-10 |
View Report |
Annual return. Legacy. |
2009-03-25 |
View Report |
Address. Description: Registered office changed on 24/03/2009 from 141 new bond street london W15 2BS. |
2009-03-24 |
View Report |
Address. Description: Registered office changed on 06/06/2008 from 10 snow hill london EC1A 2AL england. |
2008-06-06 |
View Report |
Accounts. Legacy. |
2008-06-06 |
View Report |
Officers. Description: Director and secretary appointed michael alexander smyth-osbourne. |
2008-06-06 |
View Report |
Officers. Description: Director appointed giles henry hutchinson smith. |
2008-06-06 |
View Report |
Officers. Description: Appointment terminated director and secretary travers smith secretaries LIMITED. |
2008-06-06 |
View Report |
Officers. Description: Appointment terminated director travers smith LIMITED. |
2008-06-06 |
View Report |
Incorporation. Memorandum articles. |
2008-03-28 |
View Report |
Change of name. Description: Company name changed de facto 1604 LIMITED\certificate issued on 27/03/08. |
2008-03-27 |
View Report |
Incorporation. Memorandum articles. |
2008-03-07 |
View Report |