Gazette. Gazette dissolved compulsory. |
2022-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type dormant. |
2021-04-28 |
View Report |
Address. Change date: 2020-07-15. New address: 18 Queensway Derby DE22 3BE. Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom. |
2020-07-15 |
View Report |
Officers. Officer name: Lyn Bond. Termination date: 2020-07-15. |
2020-07-15 |
View Report |
Persons with significant control. Notification date: 2020-07-15. Psc name: Shamim Khan. |
2020-07-15 |
View Report |
Persons with significant control. Psc name: Sdg Registrars Limited. Cessation date: 2020-07-15. |
2020-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-15 |
View Report |
Officers. Officer name: Mr Shamim Eijaz Khan. Appointment date: 2020-07-15. |
2020-07-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-30 |
View Report |
Accounts. Accounts type dormant. |
2020-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-04 |
View Report |
Accounts. Accounts type dormant. |
2019-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Accounts. Accounts type dormant. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Persons with significant control. Psc name: Sdg Registrars Limited. Change date: 2017-02-27. |
2017-06-28 |
View Report |
Persons with significant control. Psc name: Sdg Registrars Limited. Notification date: 2016-04-06. |
2017-06-28 |
View Report |
Officers. Officer name: Andrew Simon Davis. Termination date: 2017-06-22. |
2017-06-23 |
View Report |
Officers. Officer name: Miss Lyn Bond. Appointment date: 2017-06-22. |
2017-06-22 |
View Report |
Accounts. Accounts type dormant. |
2017-03-02 |
View Report |
Address. Change date: 2017-02-24. New address: Lower Ground Floor One George Yard London EC3V 9DF. Old address: 41 Chalton Street London NW1 1JD. |
2017-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-05 |
View Report |
Accounts. Accounts type dormant. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type dormant. |
2014-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Accounts. Accounts type dormant. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-30 |
View Report |
Incorporation. Incorporation company. |
2012-07-05 |
View Report |