Gazette. Gazette notice voluntary. |
2021-10-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-12 |
View Report |
Accounts. Accounts type dormant. |
2021-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type dormant. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-01 |
View Report |
Officers. Officer name: Bruce Mclaren. Termination date: 2019-11-04. |
2019-11-11 |
View Report |
Officers. Officer name: Bruce Mclaren. Termination date: 2019-11-04. |
2019-11-11 |
View Report |
Accounts. Accounts type dormant. |
2019-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type dormant. |
2018-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-18 |
View Report |
Persons with significant control. Psc name: 1St Credit (Funding) Limited. Change date: 2018-03-01. |
2018-07-17 |
View Report |
Resolution. Description: Resolutions. |
2018-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-13 |
View Report |
Accounts. Accounts type dormant. |
2017-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-20 |
View Report |
Accounts. Accounts type dormant. |
2016-04-27 |
View Report |
Officers. Officer name: Charles James Trevenen Holland. Termination date: 2016-02-29. |
2016-03-22 |
View Report |
Officers. Termination date: 2016-02-29. Officer name: Simon Gerald Dighton. |
2016-03-22 |
View Report |
Officers. Officer name: Simon Gerald Dighton. Termination date: 2016-02-29. |
2016-03-22 |
View Report |
Officers. Appointment date: 2016-02-29. Officer name: Mr Bruce Mclaren. |
2016-03-22 |
View Report |
Officers. Officer name: Mr Bruce Mclaren. Appointment date: 2016-02-29. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Accounts. Accounts type dormant. |
2015-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Accounts type dormant. |
2014-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type dormant. |
2013-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Resolution. Description: Resolutions. |
2011-08-12 |
View Report |
Officers. Officer name: Edward Brian Nott. |
2011-08-10 |
View Report |
Officers. Officer name: Charles James Trevenen Holland. |
2011-08-10 |
View Report |
Officers. Officer name: Simon Gerald Dighton. |
2011-08-10 |
View Report |
Officers. Officer name: Simon Gerald Dighton. |
2011-08-09 |
View Report |
Change of name. Description: Company name changed de facto 1879 LIMITED\certificate issued on 05/08/11. |
2011-08-05 |
View Report |
Accounts. Change account reference date company current extended. |
2011-08-05 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2011-07-29 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2011-07-29 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2011-07-29 |
View Report |
Officers. Officer name: Ruth Bracken. |
2011-07-29 |
View Report |
Address. Change date: 2011-07-29. Old address: 10 Snow Hill London EC1A 2AL England. |
2011-07-29 |
View Report |
Change of name. Change of name notice. |
2011-07-27 |
View Report |
Incorporation. Incorporation company. |
2011-07-06 |
View Report |