Gazette. Gazette notice voluntary. |
2021-01-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-01-11 |
View Report |
Capital. Description: Statement by Directors. |
2020-12-31 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-12-31 |
View Report |
Insolvency. Description: Solvency Statement dated 21/12/20. |
2020-12-31 |
View Report |
Resolution. Description: Resolutions. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-27 |
View Report |
Accounts. Accounts type small. |
2019-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-26 |
View Report |
Accounts. Accounts type small. |
2018-06-25 |
View Report |
Accounts. Accounts type small. |
2017-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-26 |
View Report |
Officers. Officer name: Eve Cutler Rosen. Termination date: 2017-04-20. |
2017-05-03 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Accounts. Accounts type full. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-15 |
View Report |
Officers. Officer name: Jeremy Charles Webb. |
2014-02-19 |
View Report |
Officers. Officer name: Vincent Mclenaghan. |
2014-02-19 |
View Report |
Miscellaneous. Description: Statement of fact - name correction - incorrect name being great american speciality & affinity LIMITED - correct name great american specialty & affinity LIMITED. |
2013-12-02 |
View Report |
Change of name. Description: Company name changed lease & loan insurance services LIMITED\certificate issued on 25/11/13. |
2013-11-25 |
View Report |
Change of name. Change of name notice. |
2013-11-25 |
View Report |
Accounts. Accounts type full. |
2013-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Officers. Officer name: Robert Eugene Maly. |
2013-01-07 |
View Report |
Officers. Officer name: Robert Eugene Maly. |
2013-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-09 |
View Report |
Capital. Capital allotment shares. |
2012-05-15 |
View Report |
Change of name. Description: Company name changed plls (uk) LIMITED\certificate issued on 14/05/12. |
2012-05-14 |
View Report |
Change of name. Change of name request comments. |
2012-05-14 |
View Report |
Change of name. Change of name notice. |
2012-05-14 |
View Report |
Officers. Officer name: Eve Cutler Rosen. |
2012-04-12 |
View Report |
Accounts. Change account reference date company current extended. |
2012-04-05 |
View Report |
Accounts. Accounts type dormant. |
2012-04-05 |
View Report |
Officers. Officer name: Karen Holley Horrell. |
2012-04-04 |
View Report |
Capital. Capital allotment shares. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Address. Old address: 32 Queens Square Bristol Avon BS81 4ND. Change date: 2010-12-01. |
2010-12-01 |
View Report |
Officers. Officer name: Clive Weston. |
2010-08-02 |
View Report |
Address. Change date: 2010-08-02. Old address: 3 More London Riverside London SE1 2AQ United Kingdom. |
2010-08-02 |
View Report |
Officers. Officer name: Robert Eugene Maly. |
2010-08-02 |
View Report |
Officers. Officer name: Julian Stewart Bartlett. |
2010-08-02 |
View Report |
Officers. Officer name: Karen Holley Horrell. |
2010-08-02 |
View Report |
Officers. Officer name: David John Witzgall. |
2010-08-02 |
View Report |
Incorporation. Incorporation company. |
2010-07-26 |
View Report |