Insolvency. Liquidation voluntary members return of final meeting. |
2021-03-09 |
View Report |
Address. Old address: Dalton House 60 Windsor Avenue London SW19 2RR. Change date: 2020-04-27. New address: 7 Jetstream Drive Auckley Doncaster DN9 3QS. |
2020-04-27 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-04-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-04-20 |
View Report |
Resolution. Description: Resolutions. |
2020-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Address. New address: Dalton House 60 Windsor Avenue London SW19 2RR. Change date: 2014-09-18. Old address: 2 Marstan Place Camberley Surrey GU15 1PQ England. |
2014-09-18 |
View Report |
Address. Change date: 2014-09-15. Old address: Dalton House 60 Windsor Avenue London SW19 2RR. New address: Dalton House 60 Windsor Avenue London SW19 2RR. |
2014-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Officers. Officer name: Mr Martin Anthony Campbell Tamlyn. Change date: 2010-11-30. |
2011-04-05 |
View Report |
Officers. Officer name: Mrs Joanna Margaret Tamlyn. |
2011-04-01 |
View Report |
Officers. Officer name: Richard Ilsley. |
2011-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-07 |
View Report |
Address. Old address: Dawson House 17 Dawson Place London London W2 4TH England. Change date: 2010-11-03. |
2010-11-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-05-18 |
View Report |
Accounts. Accounts type dormant. |
2010-05-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-05-17 |
View Report |
Accounts. Change account reference date company previous extended. |
2010-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-16 |
View Report |
Officers. Officer name: Richard John Ilsley. Change date: 2009-10-01. |
2010-02-16 |
View Report |
Address. Description: Registered office changed on 19/03/2009 from 17 dawson place london W2 4TH england. |
2009-03-19 |
View Report |
Officers. Description: Appointment terminated director lynn hughes. |
2009-02-19 |
View Report |
Officers. Description: Director appointed richard john ilsley. |
2009-02-19 |
View Report |
Officers. Description: Director appointed martin anthony campbell tamlyn. |
2009-02-19 |
View Report |
Incorporation. Incorporation company. |
2009-02-10 |
View Report |