Accounts. Accounts type dormant. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Accounts. Accounts type dormant. |
2022-03-30 |
View Report |
Accounts. Accounts type dormant. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Accounts. Accounts type dormant. |
2020-03-26 |
View Report |
Address. New address: 54 Portland Place London W1B 1DY. Old address: Slaughter & May One Bunhill Row London EC1Y 8YY England. Change date: 2019-06-12. |
2019-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-07-09. Officer name: Gerard Michael Gallagher. |
2019-04-04 |
View Report |
Officers. Officer name: Mr Michael Manley. Appointment date: 2018-07-09. |
2019-04-04 |
View Report |
Accounts. Accounts type dormant. |
2019-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-12 |
View Report |
Address. Old address: C/O Colonial Gifts Limited Jubilee House Phoenix Way Burnley Lancashire BB11 5SX. New address: Slaughter & May One Bunhill Row London EC1Y 8YY. Change date: 2018-04-12. |
2018-04-12 |
View Report |
Accounts. Accounts type dormant. |
2018-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-18 |
View Report |
Accounts. Accounts type dormant. |
2017-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-02 |
View Report |
Accounts. Accounts type dormant. |
2016-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Accounts. Accounts type dormant. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-25 |
View Report |
Accounts. Accounts type dormant. |
2014-02-12 |
View Report |
Address. Old address: Colonial Gifts Limited 1 Ribble Court Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG. Change date: 2014-02-12. |
2014-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-10 |
View Report |
Address. Old address: Suite 1 Dylan Harvey Business Centre Burnley Lancashire BB12 7NG. Change date: 2012-08-14. |
2012-08-14 |
View Report |
Officers. Officer name: Gerard Michael Gallagher. Change date: 2012-04-25. |
2012-05-17 |
View Report |
Officers. Change date: 2012-04-25. Officer name: James Francis Mccann. |
2012-05-14 |
View Report |
Officers. Officer name: William Edward Shea. Change date: 2012-04-25. |
2012-05-14 |
View Report |
Officers. Change date: 2012-04-25. Officer name: Christopher Gerard Mccann. |
2012-05-14 |
View Report |
Accounts. Change account reference date company current extended. |
2012-05-04 |
View Report |
Officers. Officer name: Alia Azmi. |
2012-04-20 |
View Report |
Officers. Officer name: Gerard Michael Gallagher. |
2012-04-17 |
View Report |
Officers. Officer name: Christopher Gerard Mccann. |
2012-04-16 |
View Report |
Officers. Officer name: William Edward Shea. |
2012-04-16 |
View Report |
Officers. Officer name: James Francis Mccann. |
2012-04-16 |
View Report |
Officers. Officer name: Trusec Limited. |
2012-04-16 |
View Report |
Officers. Officer name: Trusec Limited. |
2012-04-16 |
View Report |
Address. Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom. Change date: 2012-04-16. |
2012-04-16 |
View Report |
Incorporation. Incorporation company. |
2012-04-05 |
View Report |