Insolvency. Liquidation voluntary members return of final meeting. |
2023-10-05 |
View Report |
Address. New address: The Chancery 58 Spring Gardens Manchester M2 1EW. Old address: 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Change date: 2015-11-05. |
2015-11-05 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2015-10-27 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-10-27 |
View Report |
Resolution. Description: Resolutions. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-22 |
View Report |
Address. New address: 3 Mill Lane Parbold Wigan Lancashire WN8 7NW. Change date: 2015-05-08. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom. |
2015-05-08 |
View Report |
Officers. Termination date: 2014-12-10. Officer name: Jonathan Robin Boss. |
2015-03-24 |
View Report |
Officers. Officer name: Stephen Clifton Lewis. Termination date: 2014-12-10. |
2015-03-24 |
View Report |
Officers. Officer name: Grant Leslie Whitehouse. Termination date: 2014-12-10. |
2015-03-24 |
View Report |
Mortgage. Charge number: 068635690001. |
2014-12-08 |
View Report |
Mortgage. Charge number: 068635690003. |
2014-12-08 |
View Report |
Mortgage. Charge number: 068635690002. |
2014-12-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-11-13 |
View Report |
Address. Change date: 2014-07-07. Old address: 10 Lower Grosvenor Place London SW1W 0EN. |
2014-07-07 |
View Report |
Mortgage. Charge number: 068635690003. |
2014-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Mortgage. Charge number: 068635690002. |
2014-04-05 |
View Report |
Mortgage. Charge number: 068635690001. |
2014-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2013-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Officers. Officer name: Mr Paul Charles Bolton. |
2012-10-22 |
View Report |
Officers. Officer name: Kevin Threlfall. |
2012-10-22 |
View Report |
Officers. Change date: 2012-10-16. Officer name: Mr Grant Leslie Whitehouse. |
2012-10-16 |
View Report |
Officers. Officer name: Siobhan Lavery. |
2012-09-11 |
View Report |
Officers. Officer name: Mr Grant Leslie Whitehouse. |
2012-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2012-08-24 |
View Report |
Officers. Officer name: Mr Kevin Norman Threlfall. |
2012-08-16 |
View Report |
Officers. Change date: 2012-03-23. Officer name: Siobhan Joan Lavery. |
2012-04-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-21 |
View Report |
Officers. Change person secretary company. |
2011-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-16 |
View Report |
Officers. Officer name: Paul Beaumont. |
2010-11-25 |
View Report |
Officers. Officer name: Grant Whitehouse. |
2010-11-25 |
View Report |
Officers. Officer name: Mr Jonathan Robin Boss. |
2010-11-25 |
View Report |
Address. Old address: Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU. Change date: 2010-09-03. |
2010-09-03 |
View Report |
Officers. Officer name: Mr Grant Leslie Whitehouse. |
2010-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-06 |
View Report |
Officers. Officer name: Mr Stephen Clifton Lewis. Change date: 2010-03-01. |
2010-04-06 |
View Report |
Officers. Officer name: Miss Siobhan Joan Lavery. Change date: 2009-09-04. |
2010-01-29 |
View Report |
Capital. Capital allotment shares. |
2009-10-28 |
View Report |
Officers. Description: Director appointed stephen clifton lewis. |
2009-06-09 |
View Report |
Officers. Description: Appointment terminated director craig reader. |
2009-06-09 |
View Report |
Officers. Description: Appointment terminated director pierre clarke. |
2009-06-06 |
View Report |
Officers. Description: Director appointed paul joseph beaumont. |
2009-06-06 |
View Report |
Capital. Description: Ad 03/04/09\gbp si 101500@0.01=1015\gbp ic 500.01/1515.01\. |
2009-05-12 |
View Report |