Gazette. Gazette notice voluntary. |
2023-09-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-24 |
View Report |
Accounts. Accounts type dormant. |
2023-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-08 |
View Report |
Officers. Officer name: Philip Michael Davidson. Termination date: 2022-10-01. |
2022-10-03 |
View Report |
Officers. Appointment date: 2022-10-01. Officer name: Gary Michael Wingrove. |
2022-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type dormant. |
2022-02-03 |
View Report |
Officers. Termination date: 2021-05-01. Officer name: Diane Susan Jeffreys. |
2021-05-03 |
View Report |
Officers. Officer name: Melissa Dawn Hardaway. Appointment date: 2021-04-15. |
2021-04-19 |
View Report |
Accounts. Accounts type dormant. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Resolution. Description: Resolutions. |
2020-02-20 |
View Report |
Change of name. Change of name notice. |
2020-02-20 |
View Report |
Accounts. Accounts type dormant. |
2020-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Officers. Officer name: Philip Michael Davidson. Appointment date: 2019-10-01. |
2019-10-08 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Shaun Timothy Kelly. |
2019-10-07 |
View Report |
Officers. Officer name: Shaun Timothy Kelly. Change date: 2018-12-01. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Accounts. Accounts type dormant. |
2019-01-11 |
View Report |
Officers. Officer name: Shaun Timothy Kelly. Appointment date: 2018-07-31. |
2018-08-23 |
View Report |
Officers. Officer name: Diane Susan Jeffreys. Appointment date: 2018-07-31. |
2018-08-08 |
View Report |
Officers. Termination date: 2018-08-01. Officer name: Anne Caroline Collins. |
2018-08-08 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-08-07 |
View Report |
Persons with significant control. Psc name: Kpmg Llp. Cessation date: 2018-07-31. |
2018-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type dormant. |
2018-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Accounts. Accounts type dormant. |
2017-02-15 |
View Report |
Accounts. Accounts type dormant. |
2016-04-19 |
View Report |
Annual return. With made up date. |
2016-03-04 |
View Report |
Officers. Termination date: 2016-01-22. Officer name: Thomas Owen Gilbert Wethered. |
2016-02-02 |
View Report |
Officers. Appointment date: 2016-01-01. Officer name: Anne Caroline Collina. |
2016-01-14 |
View Report |
Officers. Officer name: Helen Braidwood Spice. Termination date: 2015-10-01. |
2015-12-06 |
View Report |
Accounts. Accounts type dormant. |
2015-04-29 |
View Report |
Address. Old address: 8 Salisbury Square London EC4Y 8BB. New address: 15 Canada Square London E14 5GL. Change date: 2015-04-21. |
2015-04-21 |
View Report |
Annual return. With made up date no member list. |
2015-02-18 |
View Report |
Officers. Termination date: 2014-12-10. Officer name: Andrew John Alexander Cranston. |
2014-12-28 |
View Report |
Officers. Change date: 2014-04-01. Officer name: Helen Braidwood Spice. |
2014-04-07 |
View Report |
Accounts. Accounts type dormant. |
2014-03-26 |
View Report |
Annual return. With made up date no member list. |
2014-03-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-02-14 |
View Report |
Incorporation. Incorporation company. |
2013-02-08 |
View Report |