Gazette. Gazette dissolved liquidation. |
2022-07-07 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-04-07 |
View Report |
Insolvency. Brought down date: 2021-12-09. |
2022-02-04 |
View Report |
Insolvency. Brought down date: 2020-12-09. |
2021-02-10 |
View Report |
Address. Change date: 2020-03-16. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Old address: 4th Floor 48 George Street London W1U 7DY. |
2020-03-16 |
View Report |
Address. New address: 4th Floor 48 George Street London W1U 7DY. Change date: 2019-12-20. Old address: 4th Floor 48 George Street London W1U 7DY. |
2019-12-20 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-12-19 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-12-19 |
View Report |
Resolution. Description: Resolutions. |
2019-12-19 |
View Report |
Officers. Officer name: Aimee Elizabeth Lowe Fraser. Termination date: 2019-10-17. |
2019-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Officers. Appointment date: 2019-04-29. Officer name: Mrs Aimee Elizabeth Lowe Fraser. |
2019-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Accounts. Accounts type small. |
2017-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-28 |
View Report |
Accounts. Accounts type full. |
2016-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-07 |
View Report |
Officers. Change date: 2015-06-30. Officer name: Christopher John Dancer. |
2015-07-10 |
View Report |
Accounts. Accounts type dormant. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Address. New address: 67 High Street Chobham Woking Surrey GU24 8AF. |
2014-07-30 |
View Report |
Address. New address: 67 High Street Chobham Woking Surrey GU24 8AF. |
2014-07-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-09-10 |
View Report |
Address. Change date: 2013-09-10. Old address: 10 Snow Hill London EC1A 2AL England. |
2013-09-10 |
View Report |
Incorporation. Memorandum articles. |
2013-09-10 |
View Report |
Resolution. Description: Resolutions. |
2013-09-10 |
View Report |
Change of name. Description: Company name changed de facto 2032 LIMITED\certificate issued on 15/08/13. |
2013-08-15 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-08-07 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-08-07 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2013-08-07 |
View Report |
Officers. Officer name: Ruth Bracken. |
2013-08-07 |
View Report |
Officers. Officer name: Steven Dykes. |
2013-08-07 |
View Report |
Officers. Officer name: Christopher John Dancer. |
2013-08-07 |
View Report |
Resolution. Description: Resolutions. |
2013-07-31 |
View Report |
Incorporation. Incorporation company. |
2013-07-15 |
View Report |