Insolvency. Brought down date: 2022-12-23. |
2023-02-28 |
View Report |
Insolvency. Brought down date: 2021-12-23. |
2022-02-15 |
View Report |
Address. Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS. New address: 1st Floor, 21 Station Road Watford Herts WD17 1AP. Change date: 2021-04-20. |
2021-04-20 |
View Report |
Insolvency. Brought down date: 2020-12-23. |
2021-02-24 |
View Report |
Insolvency. Brought down date: 2019-12-23. |
2020-02-21 |
View Report |
Resolution. Description: Resolutions. |
2019-08-02 |
View Report |
Insolvency. Liquidation court order to rescind winding up. |
2019-05-09 |
View Report |
Insolvency. Description: Court order INSOLVENCY:hard copy of rescind order. |
2019-04-09 |
View Report |
Insolvency. Liquidation court order to rescind winding up. |
2019-04-03 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2019-02-11 |
View Report |
Address. Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX. Change date: 2019-01-25. New address: 81 Station Road Marlow Buckinghamshire SL7 1NS. |
2019-01-25 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-01-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-01-18 |
View Report |
Persons with significant control. Psc name: Paul Trinnaman. Cessation date: 2018-08-05. |
2018-09-25 |
View Report |
Officers. Termination date: 2018-08-05. Officer name: Paul Trinnaman. |
2018-09-25 |
View Report |
Persons with significant control. Cessation date: 2018-08-05. Psc name: Peter Richard Bashford. |
2018-09-19 |
View Report |
Officers. Termination date: 2018-08-05. Officer name: Peter Richard Bashford. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-08 |
View Report |
Persons with significant control. Psc name: Paul Trinnaman. Notification date: 2016-08-02. |
2017-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Officers. Appointment date: 2016-08-02. Officer name: Mr Paul Trinnaman. |
2016-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Mortgage. Charge number: 085885270001. |
2016-01-21 |
View Report |
Mortgage. Charge creation date: 2015-09-30. Charge number: 085885270001. |
2015-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Officers. Officer name: Mr Peter Richard Bashford. Appointment date: 2014-07-31. |
2014-07-31 |
View Report |
Officers. Officer name: June Rosemary Charles. Termination date: 2014-07-31. |
2014-07-31 |
View Report |
Officers. Officer name: Terry Anthony Mcnally. Termination date: 2014-07-31. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Officers. Officer name: Mr Terry Anthony Mcnally. |
2014-07-09 |
View Report |
Officers. Officer name: Mrs Kay Patricia Trinnaman. |
2014-07-09 |
View Report |
Address. Old address: 44 Kensington Drive Woodford Green IG8 8LW United Kingdom. Change date: 2014-07-09. |
2014-07-09 |
View Report |
Officers. Officer name: Mrs Kay Trinnaman. |
2013-08-15 |
View Report |
Incorporation. Incorporation company. |
2013-06-27 |
View Report |