Gazette. Gazette dissolved liquidation. |
2023-05-03 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-02-03 |
View Report |
Insolvency. Brought down date: 2022-03-31. |
2022-05-10 |
View Report |
Insolvency. Brought down date: 2021-03-31. |
2021-05-28 |
View Report |
Insolvency. Brought down date: 2020-03-31. |
2020-07-04 |
View Report |
Address. Change date: 2019-04-15. New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Old address: Apt 19 Tilia Court 1 Berther Road Hornchurch RM11 3HU England. |
2019-04-15 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-04-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-04-13 |
View Report |
Resolution. Description: Resolutions. |
2019-04-13 |
View Report |
Officers. Termination date: 2018-11-02. Officer name: Kevin Andrew Spence. |
2018-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-28 |
View Report |
Officers. Officer name: Mr Kevin Andrew Spence. Change date: 2017-06-21. |
2017-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Address. Change date: 2017-01-05. Old address: Second Floor 77 Kingsway London WC2B 6SR. New address: Apt 19 Tilia Court 1 Berther Road Hornchurch RM11 3HU. |
2017-01-05 |
View Report |
Officers. Change date: 2017-01-04. Officer name: Mr Kevin Andrew Spence. |
2017-01-04 |
View Report |
Officers. Change date: 2017-01-04. Officer name: Philip Neil Greenwood. |
2017-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-21 |
View Report |
Capital. Capital allotment shares. |
2015-09-02 |
View Report |
Resolution. Description: Resolutions. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-13 |
View Report |
Officers. Termination date: 2015-06-03. Officer name: George Patrick Spence. |
2015-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Officers. Officer name: Mr George Patrick Spence. |
2011-08-19 |
View Report |
Address. Change date: 2011-06-21. Old address: Fox Court 14 Gray?S Inn Road London WC1X 8HN United Kingdom. |
2011-06-21 |
View Report |
Resolution. Description: Resolutions. |
2011-06-20 |
View Report |
Capital. Capital allotment shares. |
2011-06-15 |
View Report |
Officers. Officer name: Mr Michael Grant Asplin. |
2011-06-15 |
View Report |
Incorporation. Incorporation company. |
2011-05-24 |
View Report |