Gazette. Gazette dissolved liquidation. |
2020-02-19 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-11-19 |
View Report |
Address. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Old address: Bridge House London Bridge London SE1 9QR. Change date: 2019-02-25. |
2019-02-25 |
View Report |
Insolvency. Brought down date: 2018-09-11. |
2018-11-23 |
View Report |
Insolvency. Brought down date: 2017-09-11. |
2017-11-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2016-09-28 |
View Report |
Insolvency. Brought down date: 2016-09-12. |
2016-09-26 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2016-09-12 |
View Report |
Insolvency. Form attached: 2.14B. |
2016-05-19 |
View Report |
Insolvency. Brought down date: 2016-03-17. |
2016-04-28 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2015-12-15 |
View Report |
Insolvency. Liquidation in administration proposals. |
2015-11-24 |
View Report |
Address. New address: Bridge House London Bridge London SE1 9QR. Old address: 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL. Change date: 2015-10-05. |
2015-10-05 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2015-10-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2015-03-04 |
View Report |
Accounts. Legacy. |
2015-03-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/14. |
2014-12-30 |
View Report |
Mortgage. Charge number: 1. |
2014-11-20 |
View Report |
Mortgage. Charge creation date: 2014-09-30. Charge number: 070024610002. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-29 |
View Report |
Officers. Officer name: Mr Laurence John Adams. Change date: 2013-12-01. |
2014-01-07 |
View Report |
Accounts. Accounts type full. |
2013-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-12 |
View Report |
Address. Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW. |
2013-09-10 |
View Report |
Address. Old address: 222 Cray Avenue Orpington Kent BR5 3PZ. Change date: 2013-01-03. |
2013-01-03 |
View Report |
Accounts. Accounts type full. |
2012-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Accounts. Accounts type full. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-01 |
View Report |
Accounts. Accounts type full. |
2010-10-25 |
View Report |
Address. Move registers to sail company. |
2010-09-13 |
View Report |
Address. Change sail address company. |
2010-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-08 |
View Report |
Officers. Officer name: Mr Laurence John Adams. Change date: 2009-10-17. |
2009-12-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-12-03 |
View Report |
Accounts. Legacy. |
2009-09-16 |
View Report |
Incorporation. Incorporation company. |
2009-08-27 |
View Report |