Gazette. Gazette filings brought up to date. |
2023-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-15 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-11-14 |
View Report |
Gazette. Gazette notice compulsory. |
2023-10-24 |
View Report |
Accounts. Accounts type dormant. |
2023-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type dormant. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-13 |
View Report |
Accounts. Accounts type dormant. |
2021-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-18 |
View Report |
Accounts. Accounts type dormant. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-08 |
View Report |
Accounts. Accounts type dormant. |
2019-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Accounts. Accounts type dormant. |
2018-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-08 |
View Report |
Accounts. Accounts type dormant. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type dormant. |
2016-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Officers. Officer name: Cornhill Directors Limited. Termination date: 2014-07-29. |
2014-08-05 |
View Report |
Officers. Officer name: Alan Cable. Termination date: 2014-07-29. |
2014-08-05 |
View Report |
Officers. Officer name: Mr Adam Christopher Lippitt. Appointment date: 2014-07-29. |
2014-08-05 |
View Report |
Address. Old address: 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom. Change date: 2014-08-05. New address: 17 Lower High Street Stourbridge West Midlands DY8 1TA. |
2014-08-05 |
View Report |
Incorporation. Capital: GBP 100 |
2014-07-29 |
View Report |