Gazette. Gazette notice voluntary. |
2019-11-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-29 |
View Report |
Accounts. Accounts type dormant. |
2019-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-18 |
View Report |
Accounts. Accounts type dormant. |
2018-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-19 |
View Report |
Accounts. Accounts type dormant. |
2018-01-04 |
View Report |
Resolution. Description: Resolutions. |
2017-10-11 |
View Report |
Persons with significant control. Change date: 2017-06-06. Psc name: Dreweatts 1759 Limited. |
2017-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type dormant. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Officers. Officer name: Peter John Laurence Floyd. Termination date: 2016-02-26. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-02 |
View Report |
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. |
2015-09-24 |
View Report |
Officers. Appointment date: 2015-09-23. Officer name: Mr Richard Kenneth Purkis. |
2015-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-11-21 |
View Report |
Address. New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX. Old address: 11 Adelphi Terrace London WC2N 6BJ. Change date: 2014-11-21. |
2014-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Officers. Officer name: Mr Peter John Laurence Floyd. Change date: 2014-01-10. |
2014-03-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-12-27 |
View Report |
Address. Change date: 2012-12-27. Old address: 24 Maddox Street London W1S 1PP United Kingdom. |
2012-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-10 |
View Report |
Officers. Officer name: Peter Floyd. |
2012-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-17 |
View Report |
Officers. Officer name: Mr Peter John Laurence Floyd. |
2011-07-14 |
View Report |
Officers. Officer name: Stephan Ludwig. |
2011-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Address. Old address: Bloomsbury House 24 Maddox Street Mayfair London TN9 1QD United Kingdom. Change date: 2011-04-18. |
2011-04-18 |
View Report |
Incorporation. Incorporation company. |
2010-02-17 |
View Report |