Gazette. Gazette notice voluntary. |
2019-12-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-20 |
View Report |
Accounts. Accounts type small. |
2019-07-04 |
View Report |
Officers. Termination date: 2019-07-01. Officer name: Thomas Zadra. |
2019-07-02 |
View Report |
Mortgage. Charge number: 092274420001. |
2018-10-25 |
View Report |
Mortgage. Charge number: 092274420002. |
2018-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-25 |
View Report |
Officers. Officer name: Lindsey Bayman. Termination date: 2018-06-08. |
2018-06-26 |
View Report |
Officers. Officer name: Ms Cynthia Dahlgren. Appointment date: 2018-06-19. |
2018-06-22 |
View Report |
Officers. Appointment date: 2018-06-08. Officer name: Mr Thomas Zadra. |
2018-06-20 |
View Report |
Accounts. Accounts type full. |
2018-05-29 |
View Report |
Officers. Officer name: Cynthia Dahlgren. Appointment date: 2017-11-29. |
2017-12-06 |
View Report |
Address. New address: 1 South Quay Victoria Quays Sheffield S2 5SY. |
2017-09-20 |
View Report |
Address. New address: 1 South Quay Victoria Quays Sheffield S2 5SY. |
2017-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-20 |
View Report |
Accounts. Accounts type full. |
2017-07-07 |
View Report |
Officers. Termination date: 2017-05-15. Officer name: Shaun Williams. |
2017-05-16 |
View Report |
Officers. Termination date: 2017-05-15. Officer name: Shaun Williams. |
2017-05-16 |
View Report |
Address. Old address: 90 High Holborn London WC1V 6XX. Change date: 2017-05-15. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. |
2017-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-23 |
View Report |
Officers. Appointment date: 2016-06-28. Officer name: Lindsey Bayman. |
2016-07-08 |
View Report |
Officers. Officer name: Mark Steven Bakshi. Termination date: 2016-06-28. |
2016-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-23 |
View Report |
Mortgage. Charge creation date: 2015-10-21. Charge number: 092274420002. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-13 |
View Report |
Mortgage. Charge number: 092274420001. Charge creation date: 2015-10-01. |
2015-10-06 |
View Report |
Officers. Officer name: Olswang Directors 2 Limited. Termination date: 2014-10-16. |
2014-12-22 |
View Report |
Officers. Officer name: Christopher Alan Mackie. Termination date: 2014-10-16. |
2014-12-22 |
View Report |
Officers. Termination date: 2014-10-16. Officer name: Olswang Cosec Limited. |
2014-12-22 |
View Report |
Officers. Appointment date: 2014-10-16. Officer name: Shaun Williams. |
2014-10-24 |
View Report |
Officers. Appointment date: 2014-10-16. Officer name: Jeff Robinov. |
2014-10-24 |
View Report |
Officers. Appointment date: 2014-10-16. Officer name: Mark Steven Bakshi. |
2014-10-24 |
View Report |
Officers. Appointment date: 2014-10-16. Officer name: Shaun Williams. |
2014-10-24 |
View Report |
Officers. Officer name: Olswang Directors 1 Limited. Termination date: 2014-10-16. |
2014-10-24 |
View Report |
Change of name. Description: Company name changed shoulder point, LIMITED\certificate issued on 16/10/14. |
2014-10-16 |
View Report |
Change of name. Description: Company name changed newincco 1326 LIMITED\certificate issued on 16/10/14. |
2014-10-16 |
View Report |
Incorporation. Capital: GBP 1 |
2014-09-19 |
View Report |