Gazette. Gazette notice voluntary. |
2023-01-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-01-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-04 |
View Report |
Address. New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB. Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England. |
2021-09-07 |
View Report |
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. |
2021-09-06 |
View Report |
Persons with significant control. Change date: 2021-07-27. Psc name: Mr Ruben Drobo-Ampem. |
2021-09-06 |
View Report |
Officers. Officer name: Mr Ruben Drobo-Ampem. Change date: 2021-07-27. |
2021-09-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Officers. Officer name: Mr Ruben Drobo-Ampem. Change date: 2017-12-02. |
2018-01-05 |
View Report |
Persons with significant control. Change date: 2017-12-02. Psc name: Mr Ruben Drobo-Ampem. |
2018-01-05 |
View Report |
Address. Old address: Maisonette, First and Second Floors 11 Netteswell Orchard Harlow Essex CM20 2QW England. Change date: 2017-10-09. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. |
2017-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Address. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. New address: Maisonette, First and Second Floors 11 Netteswell Orchard Harlow Essex CM20 2QW. Change date: 2017-04-28. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: Vincent Simon. |
2016-10-07 |
View Report |
Officers. Officer name: Mr Ruben Drobo-Ampem. Appointment date: 2016-09-30. |
2016-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-03 |
View Report |
Document replacement. Form type: TM01. |
2016-03-17 |
View Report |
Document replacement. Form type: AP01. |
2016-03-17 |
View Report |
Officers. Officer name: Clare Marie Julie Allen. Termination date: 2016-01-11. |
2016-01-07 |
View Report |
Officers. Appointment date: 2016-01-11. Officer name: Mr Vincent Simon. |
2016-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-29 |
View Report |
Officers. Officer name: Mrs Clare Marie Julie Allen. Change date: 2015-10-26. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. |
2014-10-24 |
View Report |
Address. New address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD. |
2014-10-24 |
View Report |
Resolution. Description: Resolutions. |
2014-09-08 |
View Report |
Incorporation. Capital: GBP 1 |
2014-08-06 |
View Report |