Gazette. Gazette dissolved voluntary. |
2021-09-21 |
View Report |
Gazette. Gazette notice voluntary. |
2021-07-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-23 |
View Report |
Officers. Officer name: Mrs Emily Mendes. Change date: 2020-07-01. |
2021-03-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-11 |
View Report |
Officers. Officer name: Mr Christopher Paul Gill. Appointment date: 2020-08-04. |
2020-08-10 |
View Report |
Officers. Officer name: James Edward Hall-Smith. Termination date: 2020-07-31. |
2020-08-05 |
View Report |
Officers. Change date: 2020-07-01. Officer name: Mr Mark Christopher Wayment. |
2020-07-16 |
View Report |
Officers. Change date: 2020-07-01. Officer name: Mr James Edward Hall-Smith. |
2020-07-16 |
View Report |
Address. New address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL. Old address: 12 Charles Ii Street London SW1Y 4QU. Change date: 2020-07-02. |
2020-07-02 |
View Report |
Persons with significant control. Change date: 2020-07-01. Psc name: Infrared Environmental Infrastructure Gp Limited. |
2020-07-02 |
View Report |
Capital. Description: Statement by Directors. |
2020-04-24 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-04-24 |
View Report |
Insolvency. Description: Solvency Statement dated 17/04/20. |
2020-04-24 |
View Report |
Resolution. Description: Resolutions. |
2020-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-09 |
View Report |
Accounts. Accounts type full. |
2019-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type full. |
2018-07-10 |
View Report |
Officers. Officer name: Alison Wyllie. Termination date: 2018-01-12. |
2018-01-12 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mrs Emily Mendes. |
2018-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-28 |
View Report |
Accounts. Accounts type full. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type full. |
2016-05-12 |
View Report |
Officers. Change date: 2015-09-02. Officer name: Mr Mark Christopher Wayment. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-24 |
View Report |
Officers. Officer name: Mr James Edward Hall-Smith. Change date: 2015-02-24. |
2015-06-12 |
View Report |
Accounts. Accounts type full. |
2015-04-27 |
View Report |
Accounts. Change account reference date company current extended. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Capital. Capital allotment shares. |
2014-01-02 |
View Report |
Capital. Capital allotment shares. |
2013-09-25 |
View Report |
Resolution. Description: Resolutions. |
2013-09-19 |
View Report |
Officers. Officer name: Ms Alison Wyllie. |
2013-09-10 |
View Report |
Officers. Officer name: Christopher Mackie. |
2013-09-05 |
View Report |
Officers. Officer name: Olswang Cosec Limited. |
2013-09-05 |
View Report |
Officers. Officer name: Olswang Directors 1 Limited. |
2013-09-05 |
View Report |
Officers. Officer name: Olswang Directors 2 Limited. |
2013-09-05 |
View Report |
Officers. Officer name: Mr Mark Christopher Wayment. |
2013-09-04 |
View Report |
Officers. Officer name: Mr James Edward Hall-Smith. |
2013-09-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-09-04 |
View Report |
Address. Change date: 2013-09-04. Old address: 90 High Holborn London WC1V 6XX United Kingdom. |
2013-09-04 |
View Report |
Change of name. Description: Company name changed newincco 1251 LIMITED\certificate issued on 03/09/13. |
2013-09-03 |
View Report |
Incorporation. Incorporation company. |
2013-07-24 |
View Report |