Gazette. Gazette dissolved voluntary. |
2021-11-30 |
View Report |
Gazette. Gazette notice voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-29 |
View Report |
Accounts. Accounts type dormant. |
2020-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Officers. Termination date: 2019-12-17. Officer name: Leo David Parsons. |
2020-01-03 |
View Report |
Officers. Officer name: Gerald Joseph Parsons. Termination date: 2019-12-17. |
2020-01-03 |
View Report |
Accounts. Accounts type small. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type small. |
2018-10-03 |
View Report |
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services Ltd. |
2018-08-02 |
View Report |
Officers. Officer name: Lorraine Young Company Secretaries Limited. Termination date: 2018-06-30. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-12 |
View Report |
Address. Change date: 2017-12-29. New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th. Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom. |
2017-12-29 |
View Report |
Officers. Appointment date: 2017-12-01. Officer name: Matthew Bull. |
2017-12-29 |
View Report |
Officers. Officer name: Monika Ruth. Appointment date: 2017-12-01. |
2017-12-29 |
View Report |
Officers. Termination date: 2017-12-01. Officer name: Christopher Howe. |
2017-12-29 |
View Report |
Officers. Officer name: Dieter Hollenbach. Appointment date: 2017-12-01. |
2017-12-29 |
View Report |
Mortgage. Charge number: 081208080003. |
2017-10-13 |
View Report |
Mortgage. Charge number: 081208080002. |
2017-10-13 |
View Report |
Accounts. Accounts type small. |
2017-10-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Regenersis (Depot) Services Ltd. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-01-20 |
View Report |
Officers. Change date: 2016-12-22. Officer name: Lorraine Young Company Secretaries Limited. |
2016-12-22 |
View Report |
Address. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2016-11-29. |
2016-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-09 |
View Report |
Mortgage. Charge creation date: 2016-04-15. Charge number: 081208080003. |
2016-04-20 |
View Report |
Officers. Appointment date: 2016-04-04. Officer name: Mr Gerald Joseph Parsons. |
2016-04-18 |
View Report |
Officers. Appointment date: 2016-04-04. Officer name: Mr Christopher Howe. |
2016-04-18 |
View Report |
Officers. Appointment date: 2016-04-04. Officer name: Mr Leo David Parsons. |
2016-04-18 |
View Report |
Officers. Officer name: Jog Dhody. Termination date: 2016-04-04. |
2016-04-15 |
View Report |
Mortgage. Charge number: 1. |
2016-04-13 |
View Report |
Accounts. Accounts type dormant. |
2016-04-12 |
View Report |
Mortgage. Charge creation date: 2016-04-04. Charge number: 081208080002. |
2016-04-08 |
View Report |
Officers. Officer name: Mr Jog Dhody. Change date: 2015-11-17. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Officers. Officer name: Mr Jog Dhody. Change date: 2015-06-23. |
2015-06-24 |
View Report |
Accounts. Accounts type dormant. |
2015-03-17 |
View Report |
Officers. Officer name: Mr Jog Dhody. Change date: 2015-02-01. |
2015-02-18 |
View Report |
Address. New address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2015-02-10. Old address: 4Th Floor 32 Wigmore Street London W1U 2RP. |
2015-02-10 |
View Report |
Officers. Officer name: Lorraine Young Company Secretaries Limited. Appointment date: 2014-10-01. |
2014-11-26 |
View Report |
Officers. Termination date: 2014-10-01. Officer name: Prism Cosec Limited. |
2014-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-23 |
View Report |
Miscellaneous. Description: Section 519. |
2014-05-12 |
View Report |
Miscellaneous. Description: Auds res. |
2014-04-24 |
View Report |
Accounts. Accounts type full. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-12-06 |
View Report |